Search icon

INVISION REAL ESTATE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: INVISION REAL ESTATE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Apr 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M17000003629
FEI/EIN Number 81-4472821

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

Address: 18117 Biscayne BLvd., miami, FL, 33160, US
Mail Address: 18117 Biscayne BLvd., miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Lerner Renato MGR Manager 18117 Biscayne BLvd., miami, FL, 33160
INVISION REAL ESTATE INVESTMENTS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130456 INVISION SERVICES ACTIVE 2020-10-07 2025-12-31 - 4000 HOLLYWOOD BLVD., SUITE 555S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 18117 Biscayne BLvd., #2302, miami, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 18117 Biscayne BLvd., #2302, miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-04-21 18117 Biscayne BLvd., #2302, miami, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-01-22 INVISION REAL ESTATE INVESTMENTS -
LC NAME CHANGE 2017-09-22 INVISION REAL ESTATE INVESTMENTS LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000043646 ACTIVE 2022-002948-CA-01 ELEVENTH JUDICIAL CIRCUIT 2022-03-17 2028-02-01 $35,000 ANA BEGONA MENDEZ MORENO, 3200 NORTH OCEAN BOULEVARD, 803, FT. LAUDERDALE, FL 33308

Documents

Name Date
ANNUAL REPORT 2024-06-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
LC Name Change 2017-09-22
Foreign Limited 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State