Search icon

3V, INC. - Florida Company Profile

Company Details

Entity Name: 3V, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3V, 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: 10 Jul 2013 (12 years ago)
Document Number: P13000057918
FEI/EIN Number 46-3152000

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

Address: 1740 South Bayshore Lane, Miami, FL, 33133, US
Mail Address: 1740 South Bayshore Lane, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARKI VIVEK President 1740 S BAYSHORE LANE, COCONUT GROVE, FL, 33133
VARKI VIVEK Director 1740 S BAYSHORE LANE, COCONUT GROVE, FL, 33133
Varki Jolly Vice President 1740 South Bayshore Lane, Miami, FL, 33133
Varki Vijay G Vice President 1740 South Bayshore Lane, Miami, FL, 33133
Bradford & Associates PA Agent 14160 PALMETTO FRONTAGE ROAD, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-12 Bradford & Associates PA -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 1740 South Bayshore Lane, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-03-16 1740 South Bayshore Lane, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 14160 PALMETTO FRONTAGE ROAD, SUITE 32, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State