Entity Name: | MAVIC MANUFACTURING VIBRATOR CO. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAVIC MANUFACTURING VIBRATOR CO. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Nov 1994 (30 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | P94000083354 |
FEI/EIN Number |
650435359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8205 NW 66TH STREET, MIAMI, FL, 33166, US |
Mail Address: | 8381 N.W. 6TH STREET, MIAMI, FL, 33196-3316 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAZA JORGE | Director | 8005 S W 107TH AVENUE # 220, MIAMI, FL |
DAZA JORGE | Vice President | 8005 S W 107TH AVENUE # 220, MIAMI, FL |
DAZA JORGE | President | 8005 S W 107TH AVENUE # 220, MIAMI, FL |
DAZA JORGE | Secretary | 8005 S W 107TH AVENUE # 220, MIAMI, FL |
NOVION ENRIQUE | President | KENEDY AVE # 4150 APT 802, LAS CONDE, SA |
NOVION ENRIQUE | Treasurer | KENEDY AVE # 4150 APT 802, LAS CONDE, SA |
GUTIERREZ ERNESTO | Agent | 7010 SW 21ST STREET, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-11 | 8205 NW 66TH STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-11 | 7010 SW 21ST STREET, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State