Search icon

MV BROTHERS SOLUTIONS CORP - Florida Company Profile

Company Details

Entity Name: MV BROTHERS SOLUTIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MV BROTHERS SOLUTIONS 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: 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: 04 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: P16000030287
FEI/EIN Number 611790096

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

Address: 222 BRIDGE CREEK BLVD, OCOEE, FL, 34761, US
Mail Address: 222 BRIDGE CREEK BLVD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASCON VINICIUS President 222 BRIDGE CREEK BLVD, OCOEE, FL, 34761
VASCON MARCO ANTONIO Vice President 222 BRIDGE CREEK BLVD, OCOEE, FL, 34761
VASCON VINICIUS Agent 222 BRIDGE CREEK BLVD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 222 BRIDGE CREEK BLVD, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 222 BRIDGE CREEK BLVD, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2019-03-25 222 BRIDGE CREEK BLVD, OCOEE, FL 34761 -
REGISTERED AGENT NAME CHANGED 2018-03-30 VASCON , VINICIUS -
AMENDMENT 2017-10-16 - -
AMENDMENT 2016-12-05 - -
AMENDMENT 2016-10-17 - -
AMENDMENT 2016-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
Amendment 2016-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State