Search icon

FLORIDA HEIKEN CHILDREN'S VISION PROGRAM, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA HEIKEN CHILDREN'S VISION PROGRAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HEIKEN CHILDREN'S VISION PROGRAM, 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: 09 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2012 (13 years ago)
Document Number: L10000094587
FEI/EIN Number 590637847

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

Address: 601 SW 8TH AVENUE, MIAMI, FL, 33130, US
Mail Address: 601 SW 8TH AVENUE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKO VIRGINIA A President 601 SW 8TH AVE, MIAMI, FL, 33130
LEVITT ALAN O Treasurer 16485 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
MORRIS STEPHEN AO.D. Secretary 5815 SW 94TH AVENUE, MIAMI, FL, 33173
FerNANdez Richard Agent 601 SW 8TH AVENUE, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083964 FLORIDA VISION PROGRAM, LLC EXPIRED 2012-08-24 2017-12-31 - 601 SW 8TH AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 FerNANdez, Richard -
LC AMENDMENT 2012-08-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 601 SW 8TH AVENUE, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State