Search icon

FLORIDA INTERNATIONAL UNIVERSE CITY CORP.

Company Details

Entity Name: FLORIDA INTERNATIONAL UNIVERSE CITY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000042544
FEI/EIN Number 46-2783213
Address: 2600 S UNIVERSITY DR, 216, Davie, FL, 33328, US
Mail Address: 2600 S UNIVERSITY DR, 216, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Florida International University Agent 2600 S UNIVERSITY DR, Davie, FL, 33328

President

Name Role Address
Ozbeyler Mahmut TProf.Dr President 2600 S UNIVERSITY DR, Davie, FL, 33328

Vice President

Name Role Address
Alexandre Woodnica J Vice President 2600 S UNIVERSITY DR, Davie, FL, 33328
Oz Mahmut Prof. D Vice President 2600 S UNIVERSITY DR, Davie, FL, 33328

Acad

Name Role Address
Oz Prof Dr Mehmet Acad 2600 S UNIVERSITY DR, Davie, FL, 33328

Chief Executive Officer

Name Role Address
Oz Matthew Prof.Dr Chief Executive Officer 2600 S UNIVERSITY DR, Davie, FL, 33328

Chairman

Name Role Address
Oz Mehmet TProf.Dr Chairman 2600 S UNIVERSITY DR, Davie, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-04 2600 S UNIVERSITY DR, 216, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2018-06-04 2600 S UNIVERSITY DR, 216, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2018-06-04 Florida International University No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 2600 S UNIVERSITY DR, 216, Davie, FL 33328 No data
AMENDMENT AND NAME CHANGE 2015-01-21 FLORIDA INTERNATIONAL UNIVERSE CITY CORP. No data

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-06-04
AMENDED ANNUAL REPORT 2017-11-08
AMENDED ANNUAL REPORT 2017-06-13
AMENDED ANNUAL REPORT 2017-05-09
AMENDED ANNUAL REPORT 2017-05-08
AMENDED ANNUAL REPORT 2017-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State