Entity Name: | BUENA VISTA IMPORT & EXPORT C.A., INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 22 Nov 2010 (14 years ago) |
Document Number: | F10000005109 |
FEI/EIN Number |
80-0663825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2706 Atherton Dr, Orlando, FL 32824 |
Mail Address: | 2706 Atherton Dr, Orlando, FL 32824 |
ZIP code: | 32824 |
County: | Orange |
Name | Role | Address |
---|---|---|
bellomo, vito | Agent | ATHERTON DRIVE, 2706, ORLANDO, FL 32824 |
BELLOMO ACOSTA, VITO DANIEL | President | 2706 Atherton Dr, Orlando, FL 32824 |
MARINO ZABALA, PERLA M | Secretary | 2706 Atherton Dr, Orlando, FL 32824 |
MARINO ZABALA, PERLA M | vp | 2706 Atherton Dr, Orlando, FL 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | bellomo, vito | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | ATHERTON DRIVE, 2706, ORLANDO, FL 32824 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 2706 Atherton Dr, Orlando, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 2706 Atherton Dr, Orlando, FL 32824 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000175689 | TERMINATED | 1000000737810 | ORANGE | 2017-03-20 | 2037-03-30 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13001478420 | TERMINATED | 1000000533423 | ORANGE | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State