Search icon

MEDIA VISTA GROUP, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MEDIA VISTA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEDIA VISTA GROUP, 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: 24 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2013 (12 years ago)
Document Number: L10000020935
FEI/EIN Number 271995243

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

Address: 928 Palermo Avenue, Coral Gables, FL, 33134, US
Mail Address: 928 Palermo Avenue, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDIA VISTA GROUP, LLC, MINNESOTA 24a5a68c-a57a-e211-82ac-001ec94ffe7f MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIA VISTA GROUP, LLC SELF FUNDED MEDICAL REIMBURSTMENT PLAN 2016 271995243 2017-10-31 MEDIA VISTA GROUP, LLC 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-04-01
Business code 511110
Sponsor’s telephone number 2392549995
Plan sponsor’s mailing address 26101 S TAMIAMI TRL, BONITA SPRINGS, FL, 341347814
Plan sponsor’s address 26101 S TAMIAMI TRL, BONITA SPRINGS, FL, 341347814

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2017-10-31
Name of individual signing ORLANDO PALLARES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROSALES ORLANDO Chief Executive Officer 928 Palermo Avenue, Coral Gables, FL, 33134
ROSALES ORLANDO J Agent 928 Palermo Avenue, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110604 WANA EXPIRED 2011-11-14 2016-12-31 - 5405 TAYLOR ROAD SUITE 10, NAPLES, FL, 34109
G11000037959 D'LATINOS EXPIRED 2011-04-18 2016-12-31 - 5405 TAYLOR ROAD SUITE 10, NAPLES, FL, 34109
G11000005010 AZTECA AMERICA SW FLORIDA EXPIRED 2011-01-10 2016-12-31 - 5405 TAYLOR ROAD # 10, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 928 Palermo Avenue, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-04-13 928 Palermo Avenue, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 928 Palermo Avenue, Coral Gables, FL 33134 -
LC AMENDMENT 2013-02-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-07 ROSALES, ORLANDO J -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State