Entity Name: | FV SOLUTIONS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FV SOLUTIONS 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: |
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: | 14 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2014 (11 years ago) |
Document Number: | P14000033700 |
FEI/EIN Number |
46-5424488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10305 NW 41st Street, Doral, FL, 33178, US |
Mail Address: | 10305 NW 41st Street, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELEZ FRANCISCO ASR. | President | 10305 NW 41st Street, DORAL, FL, 33178 |
Leiva Rossina M | Secretary | 10305 NW 41st Street, DORAL, FL, 33178 |
Leiva Rossina M | Agent | 10305 NW 41st Street, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Leiva, Rossina M | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 10305 NW 41st Street, Suite 116, Doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 10305 NW 41st Street, Suite 116, Doral, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 10305 NW 41st Street, Suite 116, Doral, FL 33178 | - |
AMENDMENT | 2014-05-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State