Entity Name: | THE VISA TEAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE VISA TEAM, 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. |
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: | 23 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L15000051272 |
FEI/EIN Number |
37-1819963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 348 N.E. 103rd Street, MIAMI SHORES, FL, 33138, US |
Mail Address: | 348 NE 103rd Street, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABELS MONIKA | Manager | 348 NE 103rd Street, MIAMI SHORES, FL, 33138 |
THE VISA TEAM, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-21 | 348 N.E. 103rd Street, MIAMI SHORES, FL 33138 | - |
REINSTATEMENT | 2021-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-21 | The Visa Team LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2020-03-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-18 | 348 N.E. 103rd Street, MIAMI SHORES, FL 33138 | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-12-08 |
ANNUAL REPORT | 2022-08-28 |
REINSTATEMENT | 2021-10-21 |
ANNUAL REPORT | 2020-06-23 |
LC Amendment | 2020-03-09 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-29 |
LC Amendment | 2016-02-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State