Entity Name: | 3702 VIZCAYNE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
3702 VIZCAYNE 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: | 01 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Sep 2020 (5 years ago) |
Document Number: | P13000080886 |
FEI/EIN Number |
33-1230043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1987 Northwest 88th Court, Doral, FL, 33172-2699, US |
Mail Address: | 1987 Northwest 88th Court, Doral, FL, 33172-2699, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSSO SERGIO A | President | 1987 Northwest 88th Court, Doral, FL, 331722699 |
MUSSO SERGIO A | Director | 1987 Northwest 88th Court, Doral, FL, 331722699 |
LESTER BARRERAS CPA | Agent | 1987 Northwest 88th Court, Doral, FL, 331722699 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 1987 Northwest 88th Court, 201, Doral, FL 33172-2699 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 1987 Northwest 88th Court, 201, Doral, FL 33172-2699 | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 1987 Northwest 88th Court, 201, Doral, FL 33172-2699 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-07 | LESTER BARRERAS CPA | - |
REINSTATEMENT | 2020-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-01 |
REINSTATEMENT | 2020-09-14 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-11-08 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State