Search icon

CVM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: CVM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CVM GROUP, 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: 17 Jun 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: V45373
FEI/EIN Number 650341248

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

Address: 6700 CRANDON ROAD, MIAMI, FL, 33149, US
Mail Address: P O BOX 461, GRETNA, LA, 70054, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEZINA NEL F President 6700 CRANDON BLVD., KEY BISCAYNE, FL, 33149
RUDOLPH SANDRA P Vice President 413 WEYER STREET, GRETNA, LA, 70053
CARUSO ERIN V Secretary 401 WEYER STREET, GRETNA, LA, 70053
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 333245387

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 6700 CRANDON ROAD, MIAMI, FL 33149 -
CHANGE OF MAILING ADDRESS 2002-04-01 6700 CRANDON ROAD, MIAMI, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324-5387 -
REGISTERED AGENT NAME CHANGED 1996-05-01 CT CORPORATION SYSTEM -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001098947 ACTIVE 1000000486199 MIAMI-DADE 2013-06-07 2033-06-12 $ 1,503.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-02-24
REINSTATEMENT 2005-08-08
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State