Search icon

ENVISION MMC, LLC - Florida Company Profile

Company Details

Entity Name: ENVISION MMC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVISION MMC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L08000023432
FEI/EIN Number 262127030

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

Address: 1925 BRICKELL AVENUE, APT D1704, MIAMI, FL, 33129, US
Mail Address: 1925 BRICKELL AVENUE, APT D1704, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABALDON ELEONORA Managing Member 1925 BRICKELL AVENUE, MIAMI, FL, 33129
Gabaldon Eleonora Agent 1925 BRICKELL AVENUE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177356 WHEN ART BECOMES WEARABLE EXPIRED 2009-11-20 2014-12-31 - 1865 BRICKELL AVE APTO A2106, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 Gabaldon, Eleonora -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 1925 BRICKELL AVENUE, APT D1704, MIAMI, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 1925 BRICKELL AVENUE, APT D1704, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2018-03-06 1925 BRICKELL AVENUE, APT D1704, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-03
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State