Search icon

VISTA RENTALS FLORIDA INC

Company Details

Entity Name: VISTA RENTALS FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 May 2018 (7 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: P18000046164
FEI/EIN Number 83-0617352
Address: 2020 NE 163RD ST, 300LL, NORTH MIAMI, FL 33162
Mail Address: 2020 NE 163RD ST, 300LL, NORTH MIAMI, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAPICO, GRACIELA Agent 2020 NE 163RD ST, 300LL, NORTH MIAMI, FL 33162

President

Name Role Address
GONZALEZ, PABLO President 2020 NE 163RD ST SUITE 300 LL, NORTH MIAMI BEACH, FL 33162

Director

Name Role Address
GONZALEZ ZAPICO, VALENTIN I Director 2020 NE 163RD ST SUITE 300LL, NORTH MIAMI BEACH, FL 33162
GRACIELA, ZAPICO Director 2020 NE 163RD ST, 300LL NORTH MIAMI, FL 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063750 VISTA RENTALS FLORIDA ACTIVE 2020-06-07 2025-12-31 No data 22624 MIDDLETOWN DRIVE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 2020 NE 163RD ST, 300LL, NORTH MIAMI, FL 33162 No data
CHANGE OF MAILING ADDRESS 2023-03-30 2020 NE 163RD ST, 300LL, NORTH MIAMI, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2023-03-30 ZAPICO, GRACIELA No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 2020 NE 163RD ST, 300LL, NORTH MIAMI, FL 33162 No data
AMENDMENT AND NAME CHANGE 2020-05-18 VISTA RENTALS FLORIDA INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-22
Amendment and Name Change 2020-05-18
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-05-18

Date of last update: 18 Jan 2025

Sources: Florida Department of State