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. |
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 |
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 |
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 | - | - |
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