Entity Name: | VISTALEV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VISTALEV, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 10 Mar 2003 (22 years ago) |
Date of dissolution: | 05 Jan 2015 (10 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2015 (10 years ago) |
Document Number: | L03000008508 |
FEI/EIN Number |
020681872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 NW 77TH AVE, SUITE 400, MIAMI, FL, 33166, US |
Mail Address: | 1470 NW 107 AVE, SUITE E, MIAMI, FL, 33172, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALCALAY DAVID L | Manager | 5201 NW 77TH AVE, MIAMI, FL, 33166 |
GARZON URIEL F | Manager | 5201 NW 77TH AVE, MIAMI, FL, 33166 |
ALCALAY DAVID | Agent | 1470 NW 107 AVE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2015-01-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-05 | 1470 NW 107 AVE, SUITE E, MIAMI, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 5201 NW 77TH AVE, SUITE 400, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 5201 NW 77TH AVE, SUITE 400, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2006-09-14 | ALCALAY, DAVID | - |
REINSTATEMENT | 2006-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2015-01-05 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-05-24 |
REINSTATEMENT | 2006-09-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State