Search icon

CRYSTAL VISION HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: CRYSTAL VISION HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRYSTAL VISION HOLDINGS 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: 03 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: L14000185199
FEI/EIN Number 47-2437905

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

Address: 2297 NE 121 STREET, NORTH MIAMI, FL, 33181, US
Mail Address: 2297 NE 121 STREET, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRESLER NATAN Manager 2297 NE 121 STREET, NORTH MIAMI, FL, 33181
Bresler Irina Manager 2297 NE 121 STREET, NORTH MIAMI, FL, 33181
Bresler Natan Agent 2297 NE 121st street, NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000036933 YOUTHFUL GLOW ACTIVE 2024-03-13 2029-12-31 - 2297 NE 121ST ST, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-01-04 - -
REGISTERED AGENT NAME CHANGED 2016-01-04 Bresler, Natan -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 2297 NE 121st street, NORTH MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State