Search icon

J.V.C. MANAGEMENT CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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