Search icon

GIOVIZ, INC. - Florida Company Profile

Company Details

Entity Name: GIOVIZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GIOVIZ, 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: 19 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: P11000106890
FEI/EIN Number 45-4090345

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

Address: 6221 W SAMPLE RD, CORAL SPRINGS, FL, 33067, US
Mail Address: 6221 W SAMPLE RD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAQUERIZO GIOVANNA A President 6221 W SAMPLE RD, CORAL SPRINGS, FL, 33067
Alzamora Jose G Vice President 6221 W SAMPLE RD, CORAL SPRINGS, FL, 33067
Alzamora Carlos vp 6221 W SAMPLE RD, CORAL SPRINGS, FL, 33067
BAQUERIZO GIOVANNA A Agent 6221 W SAMPLE RD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 6221 W SAMPLE RD, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2023-01-19 6221 W SAMPLE RD, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 6221 W SAMPLE RD, CORAL SPRINGS, FL 33067 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 BAQUERIZO, GIOVANNA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2017-07-25
ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2015-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State