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 |
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 |
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 | - | - |
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