Search icon

BUENA VISTA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BUENA VISTA INTERNATIONAL, 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: 26 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: F97000003341
FEI/EIN Number 952129307

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

Address: 500 S. Buena Vista Street, Burbank, CA, 91521, US
Mail Address: 500 S. Buena Vista Street, Burbank, CA, 91521, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
GOMEZ CARLOS A Treasurer 500 South Buena Vista St, Burbank, CA, 91521
GAVAZZI CHAKIRA H Director 500 South Buena Vista St, Burbank, CA, 91521
Lieberman Eric N Director 425 3rd St. SW, Washington, DC, 20024
Kapenstein James M President 3400 West Olive Avenue, Burbank, CA, 91505
Wickart Lukas Director 500 South Buena Vista St, Burbank, CA, 91521
Brookbanks Richard A Vice President 640 Paula Ave, Glendale, CA, 91201
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049038 WALT DISNEY STUDIOS MOTION PICTURES INTERNATIONAL EXPIRED 2018-04-18 2023-12-31 - 500 SOUTH BUENA VISTA STREET, BURBANK, CA, 91521
G08281900277 DISNEY MEDIA NETWORKS-LATIN AMERICA EXPIRED 2008-10-07 2013-12-31 - 500 SOUTH BUENA VISTA STREET, BURBANK, CA, 91521
G00166900202 WALT DISNEY TELEVISION INTERNATIONAL (LATIN AMERICA) ACTIVE 2000-06-14 2026-12-31 - 500 S BUENA VISTA ST, BURBANK, CA, 91521

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 500 S. Buena Vista Street, Burbank, CA 91521 -
CHANGE OF MAILING ADDRESS 2024-04-09 500 S. Buena Vista Street, Burbank, CA 91521 -
REINSTATEMENT 2022-03-21 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-03-21 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
DROPPING DBA 2000-05-12 BUENA VISTA INTERNATIONAL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001460345 TERMINATED 1000000529352 MIAMI-DADE 2013-09-19 2023-10-03 $ 17,235.66 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 2024-04-09
ANNUAL REPORT 2023-04-23
REINSTATEMENT 2022-03-21
ANNUAL REPORT 2017-06-05
Reg. Agent Change 2017-02-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State