Search icon

FUSE CREATIVE INC. - Florida Company Profile

Company Details

Entity Name: FUSE CREATIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUSE CREATIVE 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: 11 Mar 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: P20000023350
FEI/EIN Number 84-5188149

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

Address: 1912 NW 77th Avenue, Margate, FL, 33063, US
Mail Address: 1912 NW 77th Avenue, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIS FEUZA President 1912 NW 77th avenue, Margate, FL, 33063
ROMAR SPRINGS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034341 FEUZA REIS STUDIOS ACTIVE 2020-03-20 2025-12-31 - 3406 DAVIE RD APT 115, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1912 NW 77th Avenue, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2024-04-12 1912 NW 77th Avenue, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2023-05-01 ROMAR SPRINGS LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 3111 N UNIVERSITY DR, STE 105, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2021-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-11-08
Domestic Profit 2020-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State