Search icon

VISION FINANCIAL CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: VISION FINANCIAL CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISION FINANCIAL CONSULTANTS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L06000073906
FEI/EIN Number 205278736

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

Address: 9810 S. DIXIE HWY, MIAMI, FL, 33156
Mail Address: 9810 S. DIXIE HWY, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA CHRISTOPHER A Agent 10315 SW 154 CIRCLE COURT, MIAMI, FL, 33196
MENDOZA CHRISTOPHER Manager 10315 SW 154 CIRCLE COURT, UNIT 30, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025886 URBAN WIRELESS EXPIRED 2011-03-11 2016-12-31 - 14250 SW 71 LANE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-22 9810 S. DIXIE HWY, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2011-04-22 9810 S. DIXIE HWY, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2009-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-19 10315 SW 154 CIRCLE COURT, UNIT 30, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2009-08-19 MENDOZA, CHRISTOPHER A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-30
REINSTATEMENT 2009-08-19
ANNUAL REPORT 2007-08-31
Florida Limited Liability 2006-07-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State