Search icon

FIBER VISION, LLC

Company Details

Entity Name: FIBER VISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000115342
FEI/EIN Number NOT APPLICABLE
Address: 1400 NW 107TH AVENUE, 5TH FLOOR, MIAMI, FL, 33172
Mail Address: 1400 NW 107TH AVENUE, 5TH FLOOR, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SMITHER ROBERT M Agent 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172

Managing Member

Name Role Address
ADLER MICHAEL M Managing Member 1400 NW 107TH AVENUE 4TH FLOOR, MIAMI, FL, 33172

President

Name Role Address
ADLER MICHAEL M President 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172

Vice President

Name Role Address
SMITHER ROBERT M Vice President 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172

Secretary

Name Role Address
SPANO TINA Secretary 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172

Treasurer

Name Role Address
SPANO TINA Treasurer 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 1400 NW 107TH AVENUE, 5TH FLOOR, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 2011-03-14 1400 NW 107TH AVENUE, 5TH FLOOR, MIAMI, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2011-03-14 SMITHER, ROBERT M No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 1400 NW 107TH AVE 5TH FLOOR, MIAMI, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-12-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State