Search icon

EVD FUNDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: EVD FUNDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVD FUNDING GROUP, 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: 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: 17 Aug 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P15000069158
FEI/EIN Number 47-4847633

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

Address: 13611 S. Dixie Hwy, MIAMI, FL, 33176, US
Mail Address: 13611 S. Dixie Hwy, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL RIO EDUARDO V President 13611 S. Dixie Hwy, MIAMI, FL, 33176
DEL RIO EDUARDO V Secretary 13611 S. Dixie Hwy, MIAMI, FL, 33176
DEL RIO EDUARDO V Agent 13611 S. Dixie Hwy, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051773 RIVER BRANDS ACTIVE 2020-05-11 2025-12-31 - 13611 S. DIXIE HWY, SUITE 400, MIAMI, FL, 33176
G18000053459 SU SALUD FINANCIERA EXPIRED 2018-04-30 2023-12-31 - 12001 S.W. 128TH CT., SUITE 105, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 13611 S. Dixie Hwy, Suite 400, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-05-11 13611 S. Dixie Hwy, Suite 400, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 13611 S. Dixie Hwy, Suite 400, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31
Domestic Profit 2015-08-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State