Search icon

VISVIKIS CORP. - Florida Company Profile

Company Details

Entity Name: VISVIKIS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISVIKIS CORP. 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: 09 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Dec 2005 (19 years ago)
Document Number: P04000166110
FEI/EIN Number 202087082

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

Address: 7601 E Treasure Dr., North Bay Village, FL, 33141-4344, US
Mail Address: 7601 E Treasure Dr., North Bay Village, FL, 33141-4344, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ, VEGA & ASSOCIATES, INC. Agent -
VISVIKIS ALEXANDRE G President 7601 E Treasure Dr., North Bay Village, FL, 331414344
VISVIKIS NICOLAS D Chief Executive Officer 7601 E Treasure Dr., North Bay Village, FL, 331414344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-15 7601 E Treasure Dr., #1505, North Bay Village, FL 33141-4344 -
CHANGE OF MAILING ADDRESS 2023-01-15 7601 E Treasure Dr., #1505, North Bay Village, FL 33141-4344 -
REGISTERED AGENT NAME CHANGED 2022-01-07 SUAREZ VEGA & ASSOCIATES INC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-07 25 SE 2ND AVE, STE 410, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2005-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State