Search icon

VIX FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: VIX FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: F00000001528
FEI/EIN Number 65-0966132

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

Address: 605 3rd Ave, 12th Floor, New York, NY, 10158, US
Mail Address: 605 3rd Ave, 12th Floor, New York, NY, 10158, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ramos Pilar Director 605 3rd Ave, New York, NY, 10158
Davis Wade Chief Executive Officer 605 3rd Ave, New York, NY, 10158
Ferreiro Carlos Chief Financial Officer 605 3rd Ave, New York, NY, 10158
Ramos Pilar Gene 605 3rd Ave, New York, NY, 10158
Gazzolo Pierluigi Chief Executive Officer 605 3rd Ave, New York, NY, 10158
Tomas Jose Chie 605 3rd Ave, New York, NY, 10158
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012847 VIX EXPIRED 2017-02-03 2022-12-31 - 2121 PONCE DE LEON BLVD, STE 800, CORAL GABLES, FL, 33134
G16000007942 BATANGA NETWORK EXPIRED 2016-01-21 2021-12-31 - 2121 PONCE DE LEON BLVD, SUITE 800, CORAL GABLES, FL, 33134
G09000149098 BATANGA NETWORK EXPIRED 2009-08-25 2014-12-31 - 2121 PONCE DE LEON BLVD., SUITE 800, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 605 3rd Ave, 12th Floor, New York, NY 10158 -
CHANGE OF MAILING ADDRESS 2024-03-19 605 3rd Ave, 12th Floor, New York, NY 10158 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-02-10 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2017-04-18 VIX FLORIDA, INC. -
NAME CHANGE AMENDMENT 2007-07-19 BATANGA, INC. -
NAME CHANGE AMENDMENT 2006-02-24 HISPANIC MEDIA, INC. -
NAME CHANGE AMENDMENT 2000-05-03 PLANETA NETWORKS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-04-24
Reg. Agent Change 2021-02-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
Name Change 2017-04-18
ANNUAL REPORT 2017-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State