Entity Name: | FIIZY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Mar 2019 (6 years ago) |
Date of dissolution: | 11 Mar 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Mar 2023 (2 years ago) |
Document Number: | F19000001068 |
FEI/EIN Number |
38-4103719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78 SW Seventh Street Ste 800, Miami, FL, 33130, US |
Mail Address: | 12 CROSS CT, WEBSTER, MA, 01570 |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VOOGLAID RASMUS | President | 78 SW Seventh Street Ste 800, Miami, FL, 33130 |
MEIER ANDRES | Treasurer | 78 SW Seventh Street Ste 800, Miami, FL, 33130 |
PARACORP INCOROPRATED | Agent | 155 OFFICE PLAZA DR, 1ST FLOOR, TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000050802 | SOLCREDIT | EXPIRED | 2019-04-25 | 2024-12-31 | - | 12 E 49TH STREET, NEW YORK, NY, 10017 |
G19000047327 | FINZMO | EXPIRED | 2019-04-17 | 2024-12-31 | - | 12 E 49TH STREET, NEW YORK, NY, 10017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-03-11 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-11 | 78 SW Seventh Street Ste 800, Miami, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-27 | 78 SW Seventh Street Ste 800, Miami, FL 33130 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-09-26 |
WITHDRAWAL | 2023-03-11 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-03-11 |
Foreign Profit | 2019-03-05 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State