Search icon

V&V GLOBAL GROUP, INC

Company Details

Entity Name: V&V GLOBAL GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P15000007714
FEI/EIN Number 47-2971689
Address: 7650 Aprilwood ct, ORLANDO, FL 32819
Mail Address: 7650 Aprilwood ct, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SAMITOV, VILDAN Agent 7650 APRILWOOD CT, ORLANDO, FL 32819

President

Name Role Address
Samitov, Vildan President 7650 Aprilwood ct, ORLANDO, FL 32819

Director

Name Role Address
Samitov, Vildan Director 7650 Aprilwood ct, ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010247 PHONADORE EXPIRED 2015-01-29 2020-12-31 No data 4139 W VINE STREET SUITE 110, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7650 Aprilwood ct, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2023-05-01 7650 Aprilwood ct, ORLANDO, FL 32819 No data
REINSTATEMENT 2020-07-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-28 7650 APRILWOOD CT, ORLANDO, FL 32819 No data
REINSTATEMENT 2016-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-28 SAMITOV, VILDAN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-07-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-22
REINSTATEMENT 2016-09-28
Domestic Profit 2015-01-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State