Search icon

VISION BROTHERS LLC - Florida Company Profile

Company Details

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

VISION BROTHERS 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: 23 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L15000072231
FEI/EIN Number 36-4810386

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

Mail Address: 19601 EAST COUNTRY CLUB DR, 601, AVENTURA, FL, 33180, US
Address: 100 BAYVIEW DR, SUNNY ISALES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIANNATTASIO GUSTAVO O Manager 19601 EAST COUNTRY CLUB DR, AVENTURA, FL, 33180
GIANNATTASIO HERNAN A Manager 19601 EAST COUNTRY CLUB DR, AVENTURA, FL, 33180
GONZALEZ LAURA Manager 19601 EAST COUNTRY CLUB DR, AVENTURA, FL, 33180
IBARGOYEN NOELIDA A Manager 19601 EAST COUNTRY CLUB DR, AVENTURA, FL, 33180
LUCIANI ANDREA Agent 19601 EAST COUNTRY CLUB DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-12 100 BAYVIEW DR, 421, SUNNY ISALES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 19601 EAST COUNTRY CLUB DR, 604, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2025-02-12 LUCIANI, SUSANA -
REINSTATEMENT 2022-12-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-22 LUCIANI, ANDREA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 100 BAYVIEW DR, 421, SUNNY ISALES, FL 33160 -
REINSTATEMENT 2017-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-14
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-27
REINSTATEMENT 2017-04-21
Florida Limited Liability 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State