Entity Name: | VISTA MARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VISTA MARE, 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: | 08 Dec 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000116692 |
FEI/EIN Number |
980643409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 BRICKELL AVE., MIAMI, FL, 33131, US |
Mail Address: | 1200 BRICKELL AVE., MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOCERA ROBERTA | Manager | 1200 BRICKELL AVE., MIAMI, FL, 33131 |
BRUSCAGLI STEFANO | Manager | 1200 BRICKELL AVE., MIAMI, FL, 33131 |
SILVESTRI INTERNATIONAL CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1200 BRICKELL AVE., STE. 310, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1200 BRICKELL AVE., STE. 310, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1200 BRICKELL AVE., STE. 310, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | SILVESTRI INTERNATIONAL CORP. | - |
LC AMENDMENT | 2019-08-23 | - | - |
REINSTATEMENT | 2018-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment | 2019-08-23 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-03-05 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-03-30 |
Reg. Agent Resignation | 2012-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State