Search icon

NEW VISION INNOVATIONS LLC - Florida Company Profile

Company Details

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

NEW VISION INNOVATIONS 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: 29 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L18000133802
FEI/EIN Number 85-2939959

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

Address: 591 Eagle Pointe S, Kissimmee, FL, 34746, US
Mail Address: 591 Eagle Pointe S, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWIN VELAZQUEZ O President 127 S ROMA WAY, KISSIMMEE, FL, 34746
Velazquez Edwin RSr. Manager 127 S Roma Way, KISSIMMEE, FL, 34746
Velazquez Danomar Sr. Auth 127 S Roma Way, KISSIMMEE, FL, 34746
VELAZQUEZ EDWIN O Agent 127 S ROMA WAY, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000093864 LA CAPITAL RESTAURANT ACTIVE 2023-08-10 2028-12-31 - 127 S ROMA WAY, KISSIMMEE, FL, 34746
G19000115242 NEW VISION USA EXPIRED 2019-10-24 2024-12-31 - 127 S ROMA WAY, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 591 Eagle Pointe S, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2024-03-27 591 Eagle Pointe S, Kissimmee, FL 34746 -
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 VELAZQUEZ, EDWIN O -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-07-01
REINSTATEMENT 2019-10-13
Florida Limited Liability 2018-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State