Search icon

MVP KEYS, INC. - Florida Company Profile

Company Details

Entity Name: MVP KEYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MVP KEYS, 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: 29 Mar 1996 (29 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P96000027703
FEI/EIN Number 650665135

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6721 NE 4 Avenue, Miami, FL, 33168, US
Mail Address: 6721 NE 4 Avenue, Miami, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO ARTURO President 6721 NE 4 Avenue, Miami, FL, 33168
MARRERO ARTURO Director 6721 NE 4 Avenue, Miami, FL, 33168
MARRERO ARTURO Secretary 6721 NE 4 Avenue, Miami, FL, 33168
ARTURO MARRERO Agent 6721 NE 4 Avenue, Miami, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 6721 NE 4 Avenue, Miami, FL 33168 -
CHANGE OF MAILING ADDRESS 2021-04-29 6721 NE 4 Avenue, Miami, FL 33168 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 6721 NE 4 Avenue, Miami, FL 33168 -
REGISTERED AGENT NAME CHANGED 2008-03-31 ARTURO, MARRERO -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State