Search icon

M.V.P. GROOMING CORP. - Florida Company Profile

Company Details

Entity Name: M.V.P. GROOMING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

M.V.P. GROOMING CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 23 Jan 2013 (12 years ago)
Document Number: P13000008178
FEI/EIN Number 90-0931302

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16765 SW 36TH ST, MIRAMAR, FL 33027
Mail Address: 16765 SW 36TH ST, MIRAMAR, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS ACCOUNTING PROF. Agent 17670 NW 78 AVENUE, SUITE 208, HIALEAH, FL 33015
JIMENEZ, MONICA L President 1832 SW 11TH ST, FORT LAUDERDALE, FL 33312
JIMENEZ, MONICA L Director 1832 SW 11TH ST, FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 16765 SW 36TH ST, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-09-27 16765 SW 36TH ST, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2014-03-13 BUSINESS ACCOUNTING PROF. -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 17670 NW 78 AVENUE, SUITE 208, HIALEAH, FL 33015 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000205484 TERMINATED 1000000783717 BROWARD 2018-05-21 2038-05-23 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2015-05-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State