Search icon

NUEVA VISION TV LLC - Florida Company Profile

Company Details

Entity Name: NUEVA VISION TV LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUEVA VISION TV 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: 27 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (7 years ago)
Document Number: L08000063012
FEI/EIN Number 262887912

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

Address: 2105 Ne 38th Rd, Homestead, FL, 33033, US
Mail Address: 2105 Ne 38th Rd, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO NANCY M Managing Member 2105 Ne 38th Rd, Homestead, FL, 33033
RESTREPO NANCY M Agent 2105 Ne 38th Rd, Homestead, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08182900116 PRODUCCIONES NUEVA VISION TELEVISION EXPIRED 2008-06-28 2013-12-31 - 1374 MARSEILLE DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 2105 Ne 38th Rd, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 2105 Ne 38th Rd, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2022-02-05 2105 Ne 38th Rd, Homestead, FL 33033 -
REINSTATEMENT 2017-09-26 - -
REGISTERED AGENT NAME CHANGED 2017-09-26 RESTREPO, NANCY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2014-08-04 NUEVA VISION TV LLC -
REINSTATEMENT 2013-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State