Search icon

4 BUSINESS INC. - Florida Company Profile

Company Details

Entity Name: 4 BUSINESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 BUSINESS 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: 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: 19 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P01000039575
FEI/EIN Number 593713649

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

Address: 15846 SW 140 ST, MIAMI, FL, 33196, US
Mail Address: 11434 Kingfisher Dr, Charlotte, NC, 28226, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ DEL VIZO ROLANDO President 11434 Kingfisher Dr, Charlotte, NC, 28226
RUIZ DEL VIZO ROLANDO Director 11434 Kingfisher Dr, Charlotte, NC, 28226
RUIZ DEL VIZO ROLANDO Agent 15846 SW 104th St, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 15846 SW 140 ST, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 15846 SW 104th St, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 15846 SW 140 ST, MIAMI, FL 33196 -
REINSTATEMENT 2022-04-25 - -
REGISTERED AGENT NAME CHANGED 2022-04-25 RUIZ DEL VIZO, ROLANDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-04-25
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State