Entity Name: | NETWORK FUSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NETWORK FUSION, 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: | 09 Oct 2006 (19 years ago) |
Document Number: | P06000128675 |
FEI/EIN Number |
205717492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7836 NW 170th Terr., Miami, FL, 33015, US |
Mail Address: | P.O.Box 170501, Hialeah, FL, 33017, US |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLA GUSTAVO | PTAS | P.O.Box 170501, Miami, FL, 33015 |
JOYA-PLA NURIA | Vice President | P.O.Box 170501, Miami, FL, 33015 |
PLA GUSTAVO | Agent | 7836 NW 170th Terr., Miami, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 7836 NW 170th Terr., Miami, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 7836 NW 170th Terr., Miami, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 7836 NW 170th Terr., Miami, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State