Search icon

MV PUBLISHING CORP - Florida Company Profile

Company Details

Entity Name: MV PUBLISHING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MV PUBLISHING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 May 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: P15000044080
FEI/EIN Number 32-0466973

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

Address: 27 MORNING ARBOR PLACE, SPRING, TX, 77381, US
Mail Address: 27 MORNING ARBOR PLACE, SPRING, TX, 77381, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ NATHALIA President 27 MORNING ARBOR PLACE, SPRING, TX, 77381
RODRIGUEZ NATHALIA Agent 11163 NW 78TH ST, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-22 27 MORNING ARBOR PLACE, SPRING, TX 77381 -
CHANGE OF MAILING ADDRESS 2023-12-22 27 MORNING ARBOR PLACE, SPRING, TX 77381 -
REINSTATEMENT 2023-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 11163 NW 78TH ST, MIAMI, FL 33178 -
REINSTATEMENT 2018-03-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-22 RODRIGUEZ, NATHALIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-12-22
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-03-22
Domestic Profit 2015-05-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State