Search icon

PREVISION MONTEVECHIO LLC - Florida Company Profile

Company Details

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

PREVISION MONTEVECHIO 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: 08 Jul 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: L16000129723
FEI/EIN Number 81-3256461

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

Address: 11200 PINES BLVD, STE 200, PEMBROKE PINES, FL, 33026, US
Mail Address: 11200 PINES BLVD, STE 200, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'LEON, INC Agent -
ZAMORA GILBERTO Manager 3220 N 72ND TER, HOLLYWOOD, FL, 33024
Vargas Jorge Managing Member 11200 PINES BLVD, PEMBROKE PINES, FL, 33026
OKUMURA PAUL Managing Member 11200 PINES BLVD, PEMBROKE PINES, FL, 33026
ZAMORA MAURO Managing Member 3220 N 72ND TER, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 11200 PINES BLVD, STE 200, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2021-10-27 11200 PINES BLVD, STE 200, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2021-10-27 D'Leon Inc -
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 11200 PINES BLVD, STE 200, PEMBROKE PINES, FL 33026 -
LC NAME CHANGE 2017-10-23 PREVISION MONTEVECHIO LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-10-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
LC Name Change 2017-10-23
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State