Entity Name: | MVM LOGISTICS CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Aug 2018 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P18000068359 |
FEI/EIN Number | APPLIED FOR |
Address: | 10700 Town City Center Blvd., PEMBROKE PINES, FL, 33025, US |
Mail Address: | 3800 S OCEAN DR #217, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABASCAL JOSE A | Agent | 3800 S OCEAN DR #217, HOLLYWOOD, FL, 33019 |
Name | Role | Address |
---|---|---|
ABASCAL JOSE | President | 3800 S OCEAN DR #217, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
AMENDMENT | 2019-07-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-07-15 | 10700 Town City Center Blvd., #5337, PEMBROKE PINES, FL 33025 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-15 | 3800 S OCEAN DR #217, HOLLYWOOD, FL 33019 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 10700 Town City Center Blvd., #5337, PEMBROKE PINES, FL 33025 | No data |
Name | Date |
---|---|
Amendment | 2019-07-15 |
ANNUAL REPORT | 2019-04-25 |
Domestic Profit | 2018-08-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State