Search icon

EB5 VISA FUND "LLC" - Florida Company Profile

Company Details

Entity Name: EB5 VISA FUND "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EB5 VISA FUND "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: 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: 02 Sep 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000100915
FEI/EIN Number 453154466

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

Address: 772 US Highway ONe, Suite 200, NORTH PALM BEACH, FL, 33408, US
Mail Address: P. O. BOX 540175, LAKE WORTH, FL, 33454
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITANO RICHARD Manager 777 SOUTH FLAGLER DR #800, WEST PALM BEACH, FL, 33401
FUOCO LUIGI Manager 772 US HIGHWAY ONE, SUITE 200, NORTH PALM BEACH, FL, 33408
PEREZ ANDRE M Authorized Manager 6343 SW 49TH STREET, MIAMI, FL, 33155
SCHNEIDER HELA Authorized Member 10198 PATIENCE LANE, ROYAL PALM BEACH, FL, 33411
COOK ROBERT B Agent 1150 South US Highway One, JUPITER, FL, 33477
GODOY FAMILY TRUST Authorized Manager 15941 MELLEN LANE, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075914 EB5 VISA FUNDS REGIONAL CENTER EXPIRED 2015-07-22 2020-12-31 - 772 US HIGHWAY ONE SUITE 200, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 772 US Highway ONe, Suite 200, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2015-02-06 COOK, ROBERT B -
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 1150 South US Highway One, Suite 303, JUPITER, FL 33477 -
LC AMENDMENT 2014-06-04 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
LC Amendment 2015-07-22
ANNUAL REPORT 2015-02-06
LC Amendment 2014-06-04
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-03
ANNUAL REPORT 2012-01-19
Florida Limited Liability 2011-09-02

Date of last update: 02 Jun 2025

Sources: Florida Department of State