Search icon

J & V FLOORS CORP - Florida Company Profile

Company Details

Entity Name: J & V FLOORS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & V FLOORS 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: 28 Jul 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2024 (a year ago)
Document Number: P21000068293
FEI/EIN Number 87-1897256

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

Address: 2111 San Remo Cir, Homestead, FL, 33035, US
Mail Address: 2111 San Remo Cir, Homestead, FL, 33035, US
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINARES VELASCO LEIDY VIVIANA President 2111 San Remo Cir, Homestead, FL, 33035
CEDIEL PEREZ JOHN ALEXANDER Vice President 2111 San Remo Cir, Homestead, FL, 33035
CEDIEL PEREZ JOHN ALEXANDER Agent 2111 San Remo Cir, Homestead, FL, 33035

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-10 2111 San Remo Cir, Homestead, FL 33035 -
CHANGE OF MAILING ADDRESS 2024-05-10 2111 San Remo Cir, Homestead, FL 33035 -
REGISTERED AGENT NAME CHANGED 2024-05-10 CEDIEL PEREZ, JOHN ALEXANDER -
REGISTERED AGENT ADDRESS CHANGED 2024-05-10 2111 San Remo Cir, Homestead, FL 33035 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-05-10
ANNUAL REPORT 2022-03-30
Domestic Profit 2021-07-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State