Search icon

VZA ARCHITECTS, P.A. - Florida Company Profile

Company Details

Entity Name: VZA ARCHITECTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VZA ARCHITECTS, P.A. 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: 17 Jun 1996 (29 years ago)
Document Number: P96000052198
FEI/EIN Number 650677151

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

Address: 25 SE 2ND AVENUE, MIAMI, FL, 33131, US
Mail Address: 25 SE 2ND. AVENUE, SUITE 316, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMPARELLI VICTOR President 25 SE 2ND. AVENUE, MIAMI, FL, 33131
ZAMPARELLI VICTOR Agent 1541 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000004502 ZAMPARELLI ARCHITECTURAL GROUP - ZAG ACTIVE 2022-01-12 2027-12-31 - 1541 BRICKELL AVENUE C706, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 25 SE 2ND AVENUE, SUITE 316, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-01-24 25 SE 2ND AVENUE, SUITE 316, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 1541 BRICKELL AVENUE, C706, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State