Search icon

DEL VISO LLC.

Company Details

Entity Name: DEL VISO LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2002 (22 years ago)
Document Number: L02000026399
FEI/EIN Number 223875941
Address: 1840 Meadows Dr, Davie, FL, 33324, US
Mail Address: PO BOX 291867, Davie, FL, 333291867, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300IQQG4LI8X5IM22 L02000026399 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O MONTECALVO, CARLOS J, 21396 MARINA COVE CIRCLE, J15, Aventura, US-FL, US, 33180
Headquarters 21396 Marina Cove Circle, J15, Aventura, US-FL, US, 33180

Registration details

Registration Date 2020-11-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-11-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L02000026399

Agent

Name Role Address
MONTECALVO CARLOS J Agent 1840 Meadows Dr, Davie, FL, 33324

Manager

Name Role Address
MONTECALVO MARIO Manager 16001 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
DELL'AQUILA ROBERTO NESTOR Manager 3702 NE 171 STREET #9, NORTH MIAMI BEACH, FL, 33160
BORRONI JUAN PABLO Manager 3702 N.E 171 ST # 9, NORTH MIAMI BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03167700196 MIL LAKE PLAZA ACTIVE 2003-06-16 2028-12-31 No data PO BOX 611627, MIAMI, FL, 33261-1627

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 1840 Meadows Dr, Davie, FL 33324 No data
CHANGE OF MAILING ADDRESS 2022-01-28 1840 Meadows Dr, Davie, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 1840 Meadows Dr, Davie, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2011-03-20 MONTECALVO, CARLOS J No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State