Search icon

MVC SERVICES GROUP CORP - Florida Company Profile

Company Details

Entity Name: MVC SERVICES GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MVC SERVICES GROUP CORP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000061335
FEI/EIN Number 46-3268162

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

Address: 1035 94 STREET, STE # 3, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1035 94 STREET, STE # 3, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA JOSE LUIS President 1035 94 STREET, BAY HARBOR ISLANDS, FL, 33154
VEGA JOSE LUIS Agent 1035 94 STREET, BAY HARBOR ISLAND, FL, 33154

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-08-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-21 - -
REGISTERED AGENT NAME CHANGED 2017-12-21 VEGA, JOSE LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-05-01 1035 94 STREET, STE # 3, BAY HARBOR ISLANDS, FL 33154 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000004254 ACTIVE 1000001023714 MIAMI-DADE 2024-12-27 2045-01-02 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J20000125977 ACTIVE 1000000861247 DADE 2020-02-24 2040-02-26 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000606156 TERMINATED 1000000721863 DADE 2016-09-06 2036-09-09 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-01-11
ANNUAL REPORT 2021-03-04
REINSTATEMENT 2020-08-20
REINSTATEMENT 2017-12-21
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State