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