Search icon

MVP SAFETY WINDOWS AND DOORS INC - Florida Company Profile

Company Details

Entity Name: MVP SAFETY WINDOWS AND DOORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MVP SAFETY WINDOWS AND DOORS 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: 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: 24 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2025 (3 months ago)
Document Number: P19000060261
FEI/EIN Number 84-2626376

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

Address: 17011 N Miami Ave, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 17011 N Miami Ave, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ PEREZ MIGUEL A President 17011 N Miami Ave, NORTH MIAMI BEACH, FL, 33169
VASQUEZ PEREZ MIGUEL A Agent 17011 N Miami Ave, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 17011 N Miami Ave, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2025-02-03 17011 N Miami Ave, NORTH MIAMI BEACH, FL 33169 -
REINSTATEMENT 2025-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 17011 N Miami Ave, NORTH MIAMI BEACH, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-12-17 VASQUEZ PEREZ, MIGUEL A -
REINSTATEMENT 2021-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000057768 TERMINATED 1000000978252 DADE 2024-01-22 2034-01-24 $ 1,306.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000057776 ACTIVE 1000000978253 DADE 2024-01-22 2044-01-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
REINSTATEMENT 2025-02-03
REINSTATEMENT 2023-03-17
REINSTATEMENT 2021-12-17
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-07-24

Date of last update: 01 May 2025

Sources: Florida Department of State