Search icon

MNV FOOD CORP

Company Details

Entity Name: MNV FOOD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P13000096415
FEI/EIN Number 46-4246861
Address: 2999 NE 191 ST, Aventura, FL, 33180, US
Mail Address: 2999 NE 191 ST, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DELMICO SERGIO RICARDOL Agent 2999 NE 191 ST, Aventura, FL, 33180

Director

Name Role Address
NEVES RICARDO BOTOS S Director 2999 NE 191 ST, Aventura, FL, 33180
DELMICO SERGIO RICARDOL Director 2999 NE 191 ST, Aventura, FL, 33180
VILELA WELLINGTON S Director 2999 NE 191 ST, Aventura, FL, 33180

President

Name Role Address
NEVES RICARDO BOTOS S President 2999 NE 191 ST, Aventura, FL, 33180

Vice President

Name Role Address
DELMICO SERGIO RICARDOL Vice President 2999 NE 191 ST, Aventura, FL, 33180

Treasurer

Name Role Address
VILELA WELLINGTON S Treasurer 2999 NE 191 ST, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 2999 NE 191 ST, Suite 510, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-07 2999 NE 191 ST, Suite 510, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2017-11-07 2999 NE 191 ST, Suite 510, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2015-01-26 DELMICO, SERGIO RICARDO L No data

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-04
Domestic Profit 2013-12-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State