Search icon

MUSE INTERNATIONAL INC.

Company Details

Entity Name: MUSE INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Dec 2006 (18 years ago)
Document Number: P99000008718
FEI/EIN Number 522141927
Address: 2600 CARDENA STREET, CORAL GABLES, FL, 33134, US
Mail Address: 8950 SW 74 CT #2245, MIAMI, FL, 33156, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ & ASSOCIATES CPAS, PA Agent C/O ALVAREZ & ASSOCIATES CPAS, MIAMI, FL, 33156

Chief Executive Officer

Name Role Address
SPALLANZANI ALBERTO Chief Executive Officer 2600 CARDENA STREET, CORAL GABLES, FL, 33134

Chief Financial Officer

Name Role Address
Spallanzani Edoardo Chief Financial Officer Via Vittorio Veneto 4, Reggio Emilia, 42121

Chief Operating Officer

Name Role Address
Spallanzani Susanna Chief Operating Officer 2600 CARDENA STREET, CORAL GABLES, FL, 33134

Chief Information Officer

Name Role Address
Spallanzani Umberto Chief Information Officer Via Vittorio Veneto 4, Reggio Emilia, 42121

Chief Marketing Officer

Name Role Address
Spallanzani Massimiliano Chief Marketing Officer Via Guido Riccio Fogliani 1/1, Reggio Emilia, 42124

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 2600 CARDENA STREET, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 C/O ALVAREZ & ASSOCIATES CPAS, 8950 SW 74 CT #2245, MIAMI, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2009-04-24 ALVAREZ & ASSOCIATES CPAS, PA No data
CANCEL ADM DISS/REV 2006-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-21 2600 CARDENA STREET, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State