Search icon

VISSER CARIBBEAN, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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