Search icon

WALZEN SWISS CORP. - Florida Company Profile

Company Details

Entity Name: WALZEN SWISS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WALZEN SWISS CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000065214
FEI/EIN Number 650623142

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

Mail Address: 150 ALHAMBRA CIRCLE, SUITE 800, CORAL GABLES, FL, 33134, US
Address: 201 CRANDON BLVD, APT 509, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIZRAHI ANNETTE Director 201 CRANDON BLVD, KEY BISCAYNE, FL, 33149
MIZRAHI ANNETTE Vice President 201 CRANDON BLVD, KEY BISCAYNE, FL, 33149
MIZRAH SALOMON Director AV. ALVEAR 828, MARTINEZ PROV DE BB AS, argentina
MIZRAH SALOMON President AV. ALVEAR 828, MARTINEZ PROV DE BB AS, argentina
FREIRE JUAN MANUEL Director AV. ALVEAR 828, MARTINEZ PROV DE BB AS, argentina
FREIRE JUAN MANUEL Treasurer AV. ALVEAR 828, MARTINEZ PROV DE BB AS, argentina
OCTARIO VERDIJA J Agent 150 AL HAMBRA CIRCLE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-02 201 CRANDON BLVD, APT 509, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2000-03-02 201 CRANDON BLVD, APT 509, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2000-03-02 OCTARIO, VERDIJA JR -
REGISTERED AGENT ADDRESS CHANGED 2000-03-02 150 AL HAMBRA CIRCLE, SUITE 800, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-06
ANNUAL REPORT 1998-02-11
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-03-27
DOCUMENTS PRIOR TO 1997 1995-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State