Entity Name: | J.V.H. FLOORING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.V.H. FLOORING INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Aug 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 2012 (12 years ago) |
Document Number: | P12000073830 |
FEI/EIN Number |
460891969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 SW 138 CT, Miami, FL, 33184, US |
Mail Address: | 1211 SW 138 CT, Miami, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES HURTADO JAVIER | President | 1211 SW 138 CT, Miami, FL, 33184 |
SUMMERSON ABRAHAM L | Othe | 116 SW 135TH AVE, MIAMI, FL, 33184 |
VALDES HURTADO JAVIER | Agent | 1211 SW 138 CT, Miami, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-07 | 1211 SW 138 CT, Miami, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2024-03-07 | 1211 SW 138 CT, Miami, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 1211 SW 138 CT, Miami, FL 33184 | - |
AMENDMENT | 2012-12-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State