Search icon

NETZ INC. - Florida Company Profile

Company Details

Entity Name: NETZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETZ 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: 04 Sep 2015 (10 years ago)
Document Number: P15000073319
FEI/EIN Number 30-0883697

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1110 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1110 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEITERER VOLKER President 13230 SW 132ND AVE, Miami, FL, 33186
WEITERER VOLKER Director 13230 SW 132ND AVE, Miami, FL, 33186
SPANGENBERG JENS Vice President 5518 NW 72ND AVENUE, MIAMI, FL, 33166
SPANGENBERG JENS Director 5518 NW 72ND AVENUE, MIAMI, FL, 33166
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096357 NETZ0 EXPIRED 2015-09-18 2020-12-31 - 555 NE 15TH ST., SUITE #200, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1110 Brickell Ave, #430, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-04-30 1110 Brickell Ave, #430, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-15
Domestic Profit 2015-09-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State