Entity Name: | J.V.C. MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J.V.C. MANAGEMENT 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: | 12 Oct 1993 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 May 2010 (15 years ago) |
Document Number: | P93000072537 |
FEI/EIN Number |
650453164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 126370, HIALEAH, FL, 33012, US |
Address: | 10350 NW 142 STREET, HIALEAH, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JUAN C | President | 14450 NW 102nd Avenue, Hialeah, FL, 33018 |
GONZALEZ JUAN C | Director | 14450 NW 102nd Avenue, Hialeah, FL, 33018 |
Gonzalez Maylin | Agent | 14450 NW 102nd Avenue, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-11 | 10350 NW 142 STREET, HIALEAH, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 14450 NW 102nd Avenue, Hialeah, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2017-01-27 | 10350 NW 142 STREET, HIALEAH, FL 33018 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-28 | Gonzalez, Maylin | - |
AMENDMENT | 2010-05-13 | - | - |
REINSTATEMENT | 1997-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1996-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State