Entity Name: | ONE VISION MEDIA, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONE VISION MEDIA, 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: |
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: | 07 Oct 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | L10000104831 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2555 NW 102 Ave, Doral, FL, 33172, US |
Mail Address: | PO Box 942078, MIAMI, FL, 33194-2078, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Enriquez Allison N | Manager | 195 NW 127 Ave, MIAMI, FL, 33182 |
ENRIQUEZ ELAINE | Manager | 195 NW 127 Ave, miami, FL, 33182 |
ENRIQUEZ ELAINE | Agent | 195 NW 127 Ave, miami, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-31 | 2555 NW 102 Ave, 100A, Doral, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-31 | 195 NW 127 Ave, miami, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2022-05-31 | 2555 NW 102 Ave, 100A, Doral, FL 33172 | - |
LC NAME CHANGE | 2017-04-24 | ONE VISION MEDIA, LLC. | - |
REINSTATEMENT | 2017-03-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-31 | ENRIQUEZ, ELAINE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-22 |
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-05-31 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-17 |
LC Name Change | 2017-04-24 |
REINSTATEMENT | 2017-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State