Search icon

REALVISION USA INSURANCE LLC - Florida Company Profile

Company Details

Entity Name: REALVISION USA INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALVISION USA INSURANCE 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: 16 Jan 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Nov 2024 (6 months ago)
Document Number: L14000009545
FEI/EIN Number 46-4570622

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

Address: 2519 Montclaire Cir, Weston, FL, 33327, US
Mail Address: 2519 Montclaire Cir, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Arianna M Managing Member 2519 Montclaire Cir, Weston, FL, 33327
Rodriguez Christian Director 335 S Biscayne Blvd, Miami, FL, 33131
Cruz Arianna M Agent 400 SAWGRASS CORPORATE HIGHWAY, SUNRISE, FL, 33325

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-14 REALVISION USA INSURANCE LLC -
LC AMENDMENT 2024-02-29 - -
CHANGE OF MAILING ADDRESS 2021-05-06 2519 Montclaire Cir, Weston, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-06 2519 Montclaire Cir, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Cruz, Arianna M -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 400 SAWGRASS CORPORATE HIGHWAY, SUITE 230, SUNRISE, FL 33325 -
REINSTATEMENT 2020-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Name Change 2024-11-14
LC Amendment 2024-02-29
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-06
AMENDED ANNUAL REPORT 2020-06-08
REINSTATEMENT 2020-05-28
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State