Search icon

M.P.V. INVESTMENTS, INC.

Company Details

Entity Name: M.P.V. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1993 (32 years ago)
Date of dissolution: 04 May 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: P93000029327
FEI/EIN Number 65-0401884
Address: 135 E. DANIA BEACH BLVD, SUITE # 2, DANIA BEACH, FL 33004
Mail Address: 135 E. DANIA BEACH BLVD., SUITE # 2, DANIA BEACH, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GRIMALDI, MELINDA Agent 2719 HOLLYWOOD BLVD, HOLLYQOOD, FL 33020

Director

Name Role Address
RUCCOLO, GIUSEPPINA J Director 3220 N 37TH ST, HOLLYWOOD, FL 33021

Vice President

Name Role Address
GRIMALDI, MICHELE Vice President 3220 N 37TH ST, HOLLYWOOD, FL 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08219900151 VILLA L' HOMME MOTEL/APT EXPIRED 2008-08-06 2013-12-31 No data 135 EAST DANIA BEACH BLVD, #2, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CONVERSION 2018-05-04 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L18000108152. CONVERSION NUMBER 500000181645
REGISTERED AGENT NAME CHANGED 2017-03-12 GRIMALDI, MELINDA No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-12 2719 HOLLYWOOD BLVD, HOLLYQOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-25 135 E. DANIA BEACH BLVD, SUITE # 2, DANIA BEACH, FL 33004 No data
CHANGE OF MAILING ADDRESS 2008-03-25 135 E. DANIA BEACH BLVD, SUITE # 2, DANIA BEACH, FL 33004 No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State