Search icon

VICTORIA BASSAN INCORPORATED

Company Details

Entity Name: VICTORIA BASSAN INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Aug 2015 (9 years ago)
Document Number: P15000068604
FEI/EIN Number 47-4809822
Address: 3323 ne 163rd street, north miami beach, FL, 33160, US
Mail Address: 3323 ne 163rd street, north miami beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BASSAN VICTORIA Agent 3323 ne 163rd street, north miami beach, FL, 33160

President

Name Role Address
BASSAN VICTORIA President 3323 ne 163rd street, north miami beach, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042817 SOJO CREATIVE AGENCY ACTIVE 2024-03-27 2029-12-31 No data 3323 NE 163RD STREET, SUITE 704, NORTH MIAMI BEACH, FL, 33160
G15000113796 VICTORIA LEKACH EXPIRED 2015-11-09 2020-12-31 No data 19950 W COUNTRY CLUB DR, STE 904, AVENTURA, FL, 33180
G15000112772 IT'S SO YOU EXPIRED 2015-11-05 2020-12-31 No data 19950 W COUNTRY CLUB DRIVE, SUITE 904, AVENTURA, FL, 33180
G15000109832 VICTORIA LEKACH EXPIRED 2015-10-28 2020-12-31 No data 19950 W COUNTRY CLUB DRIVE, SUITE 904, AVENTURA, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 3323 ne 163rd street, 704, north miami beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2023-01-27 3323 ne 163rd street, 704, north miami beach, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 3323 ne 163rd street, 704, north miami beach, FL 33160 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000120802 TERMINATED 1000000880341 DADE 2021-03-15 2041-03-17 $ 1,027.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04
Domestic Profit 2015-08-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State