Search icon

LVM DISTRIBUTORS CORP - Florida Company Profile

Company Details

Entity Name: LVM DISTRIBUTORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LVM DISTRIBUTORS 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: 27 Oct 2016 (8 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: P16000087315
FEI/EIN Number 35-2576570

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

Address: 663 VISTA ISLES DRIVE, PLANTATION, FL, 33325, US
Mail Address: 1796 N COMMERCE PKWY, WESTON, FL, 33326, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VENEGAS LUIS E President 663 VISTA ISLES DRIVE, PLANTATION, FL, 33325
Luis Venegas Sr. Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000082404 LVM TRUCK PARTS ACTIVE 2023-07-12 2028-12-31 - 663 VISTA ISLES DRIVE APT 1712, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-26 Luis, Venegas, Sr. -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2023-07-27 663 VISTA ISLES DRIVE, APT 1712, PLANTATION, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1820 N CORPORATE LAKES BLVD, STE 105, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 663 VISTA ISLES DRIVE, APT 1712, PLANTATION, FL 33325 -
REINSTATEMENT 2020-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-02-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
Domestic Profit 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7989468503 2021-03-08 0455 PPP 3290 NW South River Dr, Miami, FL, 33142-6950
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149250
Loan Approval Amount (current) 149250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-6950
Project Congressional District FL-26
Number of Employees 10
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150014.65
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State