Search icon

FVC EXPORT CORP

Company Details

Entity Name: FVC EXPORT CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Sep 2012 (12 years ago)
Document Number: P12000082026
FEI/EIN Number 46-1074789
Address: 13728 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL 34786
Mail Address: 13728 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VILLAMIZAR SARMIENTO, JOSUE FERNANDO, Sr. Agent 13728 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL 34786

President

Name Role Address
VILLAMIZAR, JOSUE F President 13728 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL 34786

Secretary

Name Role Address
VILLAMIZAR, JOSUE F Secretary 13728 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL 34786
CASIQUE, BETZABETH A Secretary 13728 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL 34786

Director

Name Role Address
CASIQUE, BETZABETH A Director 13728 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095810 F.V. INVERSIONES CA EXPIRED 2012-10-01 2017-12-31 No data 1319 MERIDIAN AVENUE, # 206, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 13728 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-17 13728 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2019-09-17 13728 SUMMERPORT VILLAGE PARKWAY, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2019-02-06 VILLAMIZAR SARMIENTO, JOSUE FERNANDO, Sr. No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-07

Date of last update: 22 Feb 2025

Sources: Florida Department of State