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