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. |
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 |
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 |
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 |
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 | - | - |
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