Entity Name: | VISSER CARIBBEAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VISSER CARIBBEAN, 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: | 04 Feb 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L08000012179 |
FEI/EIN Number |
262092505
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 COUNTRY CLUB PRADO, MIAMI, FL, 33134, US |
Mail Address: | 1300 COUNTRY CLUB PRADO, MIAMI, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KSDT & CO. | Agent | 9300 S. DADELAND BLVD., SUITE 600, MIAMI, FL, 33156 |
VISSER JARED | Managing Member | 1300 COUNTRY CLUB PRADO, MIAMI, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08143900033 | VISSER WHOLESALE | EXPIRED | 2008-05-22 | 2013-12-31 | - | 829 MEDINA AVENUE, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 1300 COUNTRY CLUB PRADO, MIAMI, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 1300 COUNTRY CLUB PRADO, MIAMI, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | KSDT & CO. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-14 | 9300 S. DADELAND BLVD., SUITE 600, MIAMI, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State