Search icon

3702 VIZCAYNE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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