Search icon

FYZ MULTIPLES SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: FYZ MULTIPLES SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FYZ MULTIPLES SERVICES 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: 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 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000052138
FEI/EIN Number 753189279

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

Address: 3521 SW 58 CT, MIAMI, FL, 33155
Mail Address: 3521 SW 58 CT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMURIA FABIO C President 3521 SW 58 CT, MIAMI, FL, 33155
ZAMURIA FABIO C Treasurer 3521 SW 58 CT, MIAMI, FL, 33155
SELVA NAYARETH Vice President 3521 SW 58 CT, MIAMI, FL, 33155
SELVA NAYARETH Treasurer 3521 SW 58 CT, MIAMI, FL, 33155
ZAMURIA FABIO Agent 3521 SW58 CT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 3521 SW 58 CT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2007-04-30 3521 SW 58 CT, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 3521 SW58 CT, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2006-10-19 ZAMURIA, FABIO -
AMENDMENT 2006-10-19 - -
AMENDMENT 2005-05-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001257568 LAPSED 1000000331836 MIAMI-DADE 2013-08-06 2023-08-16 $ 527.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-30
Amendment 2006-10-19
ANNUAL REPORT 2006-08-02
Amendment 2005-05-04
Domestic Profit 2005-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State