Search icon

VISION WORKS TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: VISION WORKS TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISION WORKS TECHNOLOGIES, 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 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2023 (2 years ago)
Document Number: L16000147780
FEI/EIN Number 81-3604369

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

Address: 370 SE, 1st Way, Miami, FL, 33130, US
Mail Address: 370 SE, 1st Way, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFF ADAM Manager 370 SE 1st Way, Deerfield Beach, FL, 33441
WOLFF ALOISIO Manager 370 SE 1st Way, Deerfield Beach, FL, 33441
Teixeira Claudio Manager 370 SE 1st Way, Deerfield Beach, FL, 33441
Thijssen Diego Manager 370 SE 1st Way, Deerfield Beach, FL, 33441
Wolff Adam Agent 370 SE 1st Way, Deerfield Beach, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126283 BPA TECHNOLOGIES EXPIRED 2016-11-22 2021-12-31 - 8217 NW 30TH TERRACE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 370 SE, 1st Way, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 370 SE, 1st Way, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 370 SE 1st Way, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2023-04-14 Wolff, Adam -
REINSTATEMENT 2023-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000271670 TERMINATED 1000000889814 DADE 2021-05-25 2031-06-02 $ 1,191.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-04-14
REINSTATEMENT 2020-11-19
REINSTATEMENT 2019-12-12
REINSTATEMENT 2018-03-08
LC Name Change 2017-03-23
Florida Limited Liability 2016-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State