Search icon

F.V. ASSET HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: F.V. ASSET HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.V. ASSET HOLDINGS, 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: 07 Oct 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V69123
FEI/EIN Number 650362949

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

Address: 3523 NW 116 STREET, MIAMI, FL, 33167, US
Mail Address: 3523 NW 116 STREET, MIAMI, FL, 33167, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA, MARIA C President 15540 SHARPECROFT DR, MIAMI LAKES, FL, 33014
BARTEL STANLEY J Agent 46 SW 1ST STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-09-12 3523 NW 116 STREET, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2002-09-12 BARTEL, STANLEY J -
REGISTERED AGENT ADDRESS CHANGED 2002-09-12 46 SW 1ST STREET, SUITE 400, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2002-09-12 3523 NW 116 STREET, MIAMI, FL 33167 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Off/Dir Resignation 2004-11-29
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-09-12
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-06-12
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State