Search icon

INVIZIO, LLC

Company Details

Entity Name: INVIZIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2010 (14 years ago)
Document Number: L08000050015
FEI/EIN Number 412279548
Address: 111 NE 1st Street, Miami, FL, 33132, US
Mail Address: 111 NE 1st Street, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INVIZIO 401(K) PLAN 2023 412279548 2024-05-17 INVIZIO, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 541512
Sponsor’s telephone number 3055014783
Plan sponsor’s address 111 NE 1ST ST, #904, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
INVIZIO 401(K) PLAN 2022 412279548 2023-08-11 INVIZIO, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 541512
Sponsor’s telephone number 3055014783
Plan sponsor’s address 111 NE 1ST ST, #904, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
INVIZIO 401(K) PLAN 2021 412279548 2022-05-19 INVIZIO, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 541512
Sponsor’s telephone number 3055014783
Plan sponsor’s address 111 NE 1ST ST, #904, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
INVIZIO 401(K) PLAN 2020 412279548 2021-07-01 INVIZIO, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 541512
Sponsor’s telephone number 3055014783
Plan sponsor’s address 111 NE 1ST ST, #904, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
INVIZIO 401(K) PLAN 2019 412279548 2020-06-19 INVIZIO, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 541512
Sponsor’s telephone number 3055014783
Plan sponsor’s address 111 NE 1ST ST, #904, MIAMI, FL, 33132

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
INVIZIO 401(K) PLAN 2018 412279548 2020-05-18 INVIZIO, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 541512
Sponsor’s telephone number 3055014783
Plan sponsor’s address 5050 BISCAYNE BLVD, #202, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
INVIZIO 401(K) PLAN 2018 412279548 2019-07-24 INVIZIO, LLC 4
Three-digit plan number (PN) 001
Effective date of plan 2018-02-01
Business code 541512
Sponsor’s telephone number 3055014783
Plan sponsor’s address 5050 BISCAYNE BLVD, #202, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MICHAEL KEVIN V Agent 111 NE 1st Street, Miami, FL, 33132

Managing Member

Name Role Address
MICHAEL KEVIN Managing Member 111 NE 1st Street, Miami, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 111 NE 1st Street, Suite #904, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2019-05-01 111 NE 1st Street, Suite #904, Miami, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 111 NE 1st Street, Suite #904, Miami, FL 33132 No data
LC AMENDMENT 2010-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-29 MICHAEL, KEVIN V No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000229946 TERMINATED 1000000820228 DADE 2019-03-21 2039-03-27 $ 3,081.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001161974 LAPSED 1000000641971 DADE 2014-10-06 2024-12-17 $ 948.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001802157 TERMINATED 1000000556546 COLUMBIA 2013-11-26 2033-12-26 $ 933.51 STATE OF FLORIDA0000445

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State