Entity Name: | VISION 65 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 May 2009 (16 years ago) |
Document Number: | L09000046692 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4308 ALTON RD., #850, MIAMI BEACH, FL, 33140 |
Mail Address: | 4308 ALTON RD., #850, MIAMI BEACH, FL, 33140 |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLUM JEFFREY D | Agent | 4308 ALTON RD., MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
Dr. Jeffrey Dennis Blum Revocable Trust | Manager | 4308 ALTON RD., MIAMI BEACH, FL, 33140 |
BLUM MICHAEL H | Manager | 156 2ND AVENUE, NEW YORK, NY, 10003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000045933 | PORFIN CRUISES & CHARTERS | EXPIRED | 2010-05-25 | 2015-12-31 | No data | 4308 ALTON ROAD, #850, MIAMI BEACH, FL, 33140 |
G10000041511 | POR FIN | EXPIRED | 2010-05-11 | 2015-12-31 | No data | 4308 ALTON RD.,, #850, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 4308 ALTON RD., #850, MIAMI BEACH, FL 33140 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State