Search icon

MVP BROKERAGE, INC.

Company Details

Entity Name: MVP BROKERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: P14000090658
FEI/EIN Number 47-2685584
Address: 6601 MEMORIAL HIGHWAY, SUITE 200, TAMPA, FL, 33615, US
Mail Address: 6601 MEMORIAL HIGHWAY, SUITE 110, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BAKKALAPULO LOUIS ESQ. Agent 6601 MEMORIAL HIGHWAY, TAMPA, FL, 33615

President

Name Role Address
BAKKALAPULO LOUIS President 6601 MEMORIAL HIGHWAY #110, TAMPA, FL, 33615

Vice President

Name Role Address
FONK MATT Vice President 6601 MEMORIAL HIGHWAY, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063937 SILVER PALMS REALTY GROUP EXPIRED 2016-06-29 2021-12-31 No data CIVIC MEMORIAL OFFICE CENTER, 6601 MEMORIAL HWY., #110, TAMPA, FL, 33615
G14000125558 PLATINUM MVP REALTY EXPIRED 2014-12-15 2019-12-31 No data 6601 MEMORIAL HWY, STE. 301, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 6601 MEMORIAL HIGHWAY, SUITE 200, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 6601 MEMORIAL HIGHWAY, 200, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2016-04-28 6601 MEMORIAL HIGHWAY, SUITE 200, TAMPA, FL 33615 No data
AMENDMENT 2014-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State