Entity Name: | PVB GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PVB GROUP 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: | 19 Oct 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2024 (4 months ago) |
Document Number: | P12000088492 |
FEI/EIN Number |
46-1232259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 SW 109TH CT, Miami, FL, 33165, US |
Mail Address: | 3000 SW 109TH CT, Miami, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERGARA BARRIOS PATRICIA | President | 3000 sw 109 cT, MIAMI, FL, 33165 |
BORJA BRIDGETTE | Vice President | 13186 SW 9th Terrace, MIAMI, FL, 33184 |
VERGARA BARRIOS PATRICIA | Agent | 3000 SW 109TH CT, Miami, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-07 | 3000 SW 109TH CT, Miami, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 3000 SW 109TH CT, Miami, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 3000 SW 109TH CT, Miami, FL 33165 | - |
REINSTATEMENT | 2023-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-24 |
REINSTATEMENT | 2023-03-07 |
REINSTATEMENT | 2021-09-30 |
REINSTATEMENT | 2020-11-21 |
REINSTATEMENT | 2019-11-12 |
REINSTATEMENT | 2018-11-19 |
REINSTATEMENT | 2017-12-07 |
REINSTATEMENT | 2016-11-30 |
REINSTATEMENT | 2015-12-15 |
Amendment | 2015-06-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State