Search icon

H.L.V., INC.

Company Details

Entity Name: H.L.V., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Sep 1995 (29 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000072145
FEI/EIN Number 65-0615174
Address: 19460 N.W. 10TH STREET., PEMBROKE PINES, FL 33029
Mail Address: 18459 PINES BLVD., 115, PEMBROKE PINES, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
VOLLOVICK, RICHARD Agent 10207 SUNRISE LAKES BLVD., SUNRISE, FL 33322

President

Name Role Address
VOLLOVICK, HOWARD President 18459 PINES BLVD. SUITE 115, PEMBROKE PINES, FL 33029

Vice President

Name Role Address
VOLLOVICK, RICHARD Vice President 18459 PINES BLVD., SUITE 115, PEMBROKE PINES, FL 33029

Secretary

Name Role Address
VOLLOVICK, LINDA Secretary 18459 PINES BLVD., SUTIE 115, PEMBROKE PINES, FL 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 19460 N.W. 10TH STREET., PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 10207 SUNRISE LAKES BLVD., SUNRISE, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2001-04-02 VOLLOVICK, RICHARD No data
CHANGE OF MAILING ADDRESS 1996-08-08 19460 N.W. 10TH STREET., PEMBROKE PINES, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2009-05-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-15
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-03
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State