Search icon

VISION 3000 LLC - Florida Company Profile

Company Details

Entity Name: VISION 3000 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISION 3000 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: 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: 21 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000176376
FEI/EIN Number 61-1850600

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

Address: 3105 NW 107TH AVE, DORAL, FL, 33172, US
Mail Address: 3105 NW 107TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORONDO CARLOS Managing Member 8800 NW 36th St, DORAL, FL, 33178
GLOBALLY AGENT CORP Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073046 ALTER VISION USA EXPIRED 2017-07-06 2022-12-31 - 475 BRICKELL AVE STE 4909, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 3105 NW 107TH AVE, SUITE 503B, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 3105 NW 107TH AVE, SUITE 503B, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-02-09 3105 NW 107TH AVE, SUITE 503B, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-02-09 Globally Agent Corp -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-02-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State