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 |
Name | Role | Address |
---|---|---|
Florida International University | Agent | 2600 S UNIVERSITY DR, Davie, FL, 33328 |
Name | Role | Address |
---|---|---|
Ozbeyler Mahmut TProf.Dr | President | 2600 S UNIVERSITY DR, Davie, FL, 33328 |
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 |
Name | Role | Address |
---|---|---|
Oz Prof Dr Mehmet | Acad | 2600 S UNIVERSITY DR, Davie, FL, 33328 |
Name | Role | Address |
---|---|---|
Oz Matthew Prof.Dr | Chief Executive Officer | 2600 S UNIVERSITY DR, Davie, FL, 33328 |
Name | Role | Address |
---|---|---|
Oz Mehmet TProf.Dr | Chairman | 2600 S UNIVERSITY DR, Davie, FL, 33328 |
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 |
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