Search icon

PVB GROUP INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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