Search icon

NEW VISTA MARKETING OF N.Y., INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NEW VISTA MARKETING OF N.Y., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW VISTA MARKETING OF N.Y., 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: 12 Nov 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000101249
FEI/EIN Number 263632708

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

Mail Address: 8000 GOVERNORS SQUARE BLVD, MIAMI LAKES, FL, 33016
Address: 8000 GOVERNORS SQUARE BLVD, SUITE 200, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEW VISTA MARKETING OF N.Y., INC., NEW YORK 3743788 NEW YORK

Key Officers & Management

Name Role Address
EHRLING ROBERT F Director 8000 GOVERNORS SQUARE BLVD, SUITE 200, MIAMI LAKES, FL, 33016
EHRLING JOHN C Director 8000 GOVERNORS SQUARE BLVD, SUITE 200, MIAMI LAKES, FL, 33016
EHRLING ROBERT F Agent 8000 GOVERNORS SQUARE BLVD, MIAMI LAKES, FL, 33016
REIZEN RICHARD Director 8000 GOVERNORS SQUARE BLVD, SUITE 200, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 8000 GOVERNORS SQUARE BLVD, SUITE 200, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2012-01-09 8000 GOVERNORS SQUARE BLVD, SUITE 200, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-19 8000 GOVERNORS SQUARE BLVD, MIAMI LAKES, FL 33016 -
AMENDMENT 2008-11-25 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State