Search icon

COMPUTER VISION USA LLC - Florida Company Profile

Company Details

Entity Name: COMPUTER VISION USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPUTER VISION USA 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: 30 Jan 2009 (16 years ago)
Document Number: L09000010462
FEI/EIN Number 800390312

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

Address: 3609 SW 161st TERRACE, MIRAMAR, FL, 33027, US
Mail Address: 3609 SW 161st TERRACE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hasham MuhammadArif President 3609 SW 161st TERRACE, MIRAMAR, FL, 33027
HASHAM PARVEEN Officer 3609 SW 161st TERRACE, MIRAMAR, FL, 33027
HASHAM MUHAMMADARIF Agent 3609 SW 161st TERRACE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003832 ALARMNET SECURITY ACTIVE 2021-01-08 2026-12-31 - 3609 SW 161 TERRACE, MIRAMAR, FL, 33027
G09110900101 ALARMNET SECURITY EXPIRED 2009-04-19 2014-12-31 - 3609 SW 161 TERRACE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 3609 SW 161st TERRACE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2015-03-04 3609 SW 161st TERRACE, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2015-03-04 HASHAM, MUHAMMADARIF -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 3609 SW 161st TERRACE, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-17
AMENDED ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State