Search icon

MV REPAIRS SERVICE, INC.

Company Details

Entity Name: MV REPAIRS SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2007 (18 years ago)
Document Number: P97000022426
FEI/EIN Number 650734617
Address: 6766 NW 182 ST, Hialeah, FL, 33015, US
Mail Address: 6766 NW 182 ST, Hialeah, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VELASQUEZ MARCOS Agent 6766 NW 182 ST, Hialeah, FL, 33015

Director

Name Role Address
VELASQUEZ MARCOS Director 6766 NW 182 ST, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 6766 NW 182 ST, Unit 106, Hialeah, FL 33015 No data
CHANGE OF MAILING ADDRESS 2020-06-10 6766 NW 182 ST, Unit 106, Hialeah, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 6766 NW 182 ST, Unit 106, Hialeah, FL 33015 No data
NAME CHANGE AMENDMENT 2007-01-31 MV REPAIRS SERVICE, INC. No data
REINSTATEMENT 2000-05-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000173515 TERMINATED 1000000016798 23806 2033 2005-09-23 2025-11-16 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State