Search icon

BYZ INTERNATIONAL TRADING INC - Florida Company Profile

Company Details

Entity Name: BYZ INTERNATIONAL TRADING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYZ INTERNATIONAL TRADING 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: 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: 07 Nov 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000128773
FEI/EIN Number 200458187

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

Address: 3905 N Nob Hill Road, SUNRISE, FL, 33351, US
Mail Address: 3905 N Nob Hill Road, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVES VIVIANE D Agent 3905 N Nob Hill Road, SUNRISE, FL, 33351
NEVES VIVIANE D President 3905 N Nob Hill Road, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-15 3905 N Nob Hill Road, 204, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-02-15 3905 N Nob Hill Road, 204, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-15 3905 N Nob Hill Road, 204, SUNRISE, FL 33351 -
AMENDMENT 2005-05-02 - -

Documents

Name Date
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-03-04

Date of last update: 02 May 2025

Sources: Florida Department of State