Search icon

INVERSORA VISTA HERMOSA LLC - Florida Company Profile

Company Details

Entity Name: INVERSORA VISTA HERMOSA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSORA VISTA HERMOSA 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: 25 Apr 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000041680
FEI/EIN Number 262501530

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

Address: 950 BRICKELL BAY DR, MIAMI, FL, 33131, US
Mail Address: 7301 SW 57 COURT, SOUTH MIAMI, FL, 33143, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZONE LOMBARDO MARIO Manager 950 BRICKELL BAY DR, MIAMI, FL, 33131
MAZZONE GUEVARA MARIO A Manager 950 BRICKELL BAY DR, MIAMI, FL, 33131
MAZZONE LOMBARDO MARIO Agent 950 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 950 BRICKELL BAY DR, APT. 1211, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 950 BRICKELL BAY DR, APT. # 1211, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-02-04 950 BRICKELL BAY DR, APT. # 1211, MIAMI, FL 33131 -
REINSTATEMENT 2013-03-20 - -
REGISTERED AGENT NAME CHANGED 2013-03-20 MAZZONE LOMBARDO, MARIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2008-08-14 - -
LC AMENDMENT 2008-07-09 - -
LC AMENDMENT 2008-05-12 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-04-15
REINSTATEMENT 2013-03-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State