Search icon

VIZCONDO LLC - Florida Company Profile

Company Details

Entity Name: VIZCONDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VIZCONDO 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: 17 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000007603
FEI/EIN Number 45-4486432

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

Address: 2125 IXORA ROAD, NORTH MIAMI, FL, 33181, US
Mail Address: 2125 IXORA ROAD, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ PHYLLIS A Managing Member 2125 IXORA ROAD, NORTH MIAMI, FL, 33181
OUAZANAN ASHER Agent C/O SIR REALTY LLC, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 2125 IXORA ROAD, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-02-15 2125 IXORA ROAD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 C/O SIR REALTY LLC, 20801 Biscayne Blvd, Suite 400, AVENTURA, FL 33180 -
LC AMENDMENT AND NAME CHANGE 2014-02-03 VIZCONDO LLC -
REGISTERED AGENT NAME CHANGED 2014-02-03 OUAZANAN, ASHER -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-02-10
LC Amendment and Name Change 2014-02-03
ANNUAL REPORT 2013-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State