Search icon

MAUVI PROPERTIES INC - Florida Company Profile

Company Details

Entity Name: MAUVI PROPERTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAUVI PROPERTIES 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: 13 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: P15000004058
FEI/EIN Number 30-0854152

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

Address: 140 S DIXIE HWY # 418, HOLLYWOOD, FL, 33020, US
Mail Address: 140 S DIXIE HWY # 418, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREA DA VEIGA MAURICIO D President COND RES JARDINS DO LAGO QUADRA 9 CASA 3, BRASILIA, DF, 71680-614
PAIVA CORREA VEIGA VIVIANE D Vice President COND RES JARDINS DO LAGO QUADRA 9 CASA 3, BRASILIA, DF, 71680-614
CORREA DA VEIGA MAURICIO D Agent 140 S DIXIE HWY # 418, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 140 S DIXIE HWY # 418, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-03-04 140 S DIXIE HWY # 418, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 140 S DIXIE HWY # 418, HOLLYWOOD, FL 33020 -
AMENDMENT 2015-04-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-04
Amendment 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State