Entity Name: | AMERICAN VISION USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Aug 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000079734 |
FEI/EIN Number |
270899860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20213 N.E. 16TH PLACE, MIAMI, FL, 33179, US |
Mail Address: | 20213 N.E. 16TH PLACE, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHOSHAN AMOS T | Manager | 20213 N.E. 16TH PLACE, MIAMI, FL, 33179 |
Shoshan Shimrit | Manager | 20213 N.E. 16TH PLACE, MIAMI, FL, 33179 |
MARCUS ALAN J | Agent | 20803 BISCAYNE BOULEVARD, AVENTURA, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000007068 | AMERICAN VISION | EXPIRED | 2010-01-22 | 2015-12-31 | - | 18305 BISCAYNE BOULEVARD, SUITE 222, AVENTURA, FL, 33160 |
G10000007062 | SEE LINE EYEWEAR | EXPIRED | 2010-01-22 | 2015-12-31 | - | 18305 BISCAYNE BOULEVARD, SUITE 222, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 20213 N.E. 16TH PLACE, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 20213 N.E. 16TH PLACE, MIAMI, FL 33179 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State