Entity Name: | NEW VISION GRAPHICS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW VISION GRAPHICS L.L.C. 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: | 01 Jul 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000076594 |
FEI/EIN Number |
83-2156675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 777 Brickell ave, Miami, FL, 33131, US |
Address: | 2700 S. UNIVERSITY DR, MIRAMAR, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yahweh Joshua | Manager | 777 brickell avenue, MIAMI, FL, 33131 |
Yahweh Joshua | Agent | 777 brickell avenue, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000093158 | VENTURSOLUTIONS LLC | ACTIVE | 2022-08-08 | 2027-12-31 | - | 2700 S UNIVERSITY DR, SUITE 203, MIRAMAR, FL, 33025 |
G22000092829 | VENTURSOLUTIONS IIC | ACTIVE | 2022-08-07 | 2027-12-31 | - | 2700 S UNIVERSITY DR, SUITE 203, MIRAMAR, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-08-02 | 2700 S. UNIVERSITY DR, STE 203 B, MIRAMAR, FL 33025 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-02 | Yahweh, Joshua | - |
REINSTATEMENT | 2022-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-23 | 2700 S. UNIVERSITY DR, STE 203 B, MIRAMAR, FL 33025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-09 | 777 brickell avenue, STE 500, MIAMI, FL 33131 | - |
REINSTATEMENT | 2018-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-08-02 |
ANNUAL REPORT | 2020-05-21 |
AMENDED ANNUAL REPORT | 2019-09-12 |
AMENDED ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2019-06-21 |
REINSTATEMENT | 2018-10-09 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State