Search icon

VISIONA INC. - Florida Company Profile

Company Details

Entity Name: VISIONA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISIONA INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 27 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P00000032451
FEI/EIN Number 651035245

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

Address: 1093 N.E. 79TH STREET, MIAMI, FL, 33138
Mail Address: 1093 N.E. 79TH STREET, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUIS M President 6382 S.W. 38 STREET, MIAMI, FL, 33155
CORDERO JUAN C Vice President 1093 N.E. 79TH STREET, MIAMI, FL, 33138
GONZALEZ LUIS M Agent 6382 S.W. 38ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-03-26 - -
PENDING REINSTATEMENT 2012-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-26 6382 S.W. 38ST, MIAMI, FL 33155 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-03 1093 N.E. 79TH STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2006-10-03 1093 N.E. 79TH STREET, MIAMI, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000122343 ACTIVE 1000000735855 DADE 2017-02-21 2037-03-03 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000121667 ACTIVE 1000000735762 DADE 2017-02-21 2037-03-03 $ 1,039.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001801175 TERMINATED 1000000556382 COLUMBIA 2013-11-21 2033-12-26 $ 537.52 STATE OF FLORIDA0075726

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-03-26
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-11-29
REINSTATEMENT 2006-10-03
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State