Search icon

DV CONSTRUCTION GROUP INC. - Florida Company Profile

Company Details

Entity Name: DV CONSTRUCTION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DV CONSTRUCTION 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: 26 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000087877
FEI/EIN Number 47-5416440

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

Address: 5340 NW 36TH TERR, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5340 NW 36TH TERR, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALARZA XITLALLI M President 5340 NW 36TH TERR, FORT LAUDERDALE, FL, 33309
GALARZA XITLALLI M Secretary 5340 NW 36TH TERR, FORT LAUDERDALE, FL, 33309
GALARZA XITLALLI M Director 5340 NW 36TH TERR, FORT LAUDERDALE, FL, 33309
AGUILAR ORELLANA ELSY N Director 3681 NW 52ND ST, FORT LAUDERDALE, FL, 33309
Galarza Xitlalli MP Agent 1840 SW 22ND ST 4TH FLOOR, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 Galarza, Xitlalli M, P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-09-01 - -

Documents

Name Date
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-10-02
Amendment 2017-09-01
ANNUAL REPORT 2016-02-24
Domestic Profit 2015-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State