Search icon

MVP FOUNDATIONS INTERCONTINENTAL DEVELOPMENT, INC - Florida Company Profile

Company Details

Entity Name: MVP FOUNDATIONS INTERCONTINENTAL DEVELOPMENT, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MVP FOUNDATIONS INTERCONTINENTAL DEVELOPMENT, 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: 23 Aug 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: P21000075043
FEI/EIN Number 87-2290070

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

Address: 2085 CR 753 S, webster, FL, 33597, US
Mail Address: 2085 CR 753 S, WEBSTER, FL, 33597, UN
ZIP code: 33597
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
NDIAYE M P President 290 FURTHER LANE, EAST HAMPTON, NY, 11937
ROBBINS MARK L Director 1473 KINCADE PLACE, ROHNERT PARK, 94928
VIVERITO YVETTE M Director 885 EAST BAY DRIVE, NEW YORK, NY, 11795
Dabbah Moheyaldeen A Treasurer 14849 N Kings Way, Fountain Hills, AZ, 85268
Mutua Daniel M Secretary 1941 Balmoral Dr, Detroit, MI, 48203
AYALA Alfredo P Director 7825 Northwest, 107 Avenue, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-15 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 115 NORTH CALHOUN STREET - SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 2085 CR 753 S, webster, FL 33597 -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-05
Reg. Agent Change 2024-11-15
ANNUAL REPORT 2024-02-08
REINSTATEMENT 2023-01-03
Domestic Profit 2021-08-23
Off/Dir Resignation 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State