Search icon

FYCA INVESTMENTS, INC. - Florida Company Profile

Company Details

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

FYCA INVESTMENTS, 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: 06 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (2 years ago)
Document Number: P13000040844
FEI/EIN Number 46-2754550

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

Address: 10348 SW 186th Street, Cutler Bay, FL, 33157, US
Mail Address: 1157 Sweetwater Road, Spring Valley, CA, 91977, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIENER STEVEN D President 1157 Sweetwater Road, Spring Valley, CA, 91977
Wiener Steven Agent 10348 SW 186th Street, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-12 10348 SW 186th Street, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-07-12 10348 SW 186th Street, Cutler Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2016-07-12 Wiener, Steven -
REGISTERED AGENT ADDRESS CHANGED 2016-07-12 10348 SW 186th Street, Cutler Bay, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-06-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State