Search icon

NEW VISION II, INC. - Florida Company Profile

Company Details

Entity Name: NEW VISION II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW VISION II, 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: 10 Oct 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P03000114269
FEI/EIN Number 522405282

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

Address: 13899 Biscayne Blvd, SUITE 202, NORTH MIAMI BEACH, FL, 33181, US
Mail Address: 13899 Biscayne BLVD, SUITE 202, NORTH MIAMI Beach, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIERRE CHARITABLE President 13899 Biscayne BLVD, NORTH MIAMI BEACH, FL, 33181
VIERRE CHARITABLE Director 13899 Biscayne BLVD, NORTH MIAMI BEACH, FL, 33181
VIERRE CHARITABLE Treasurer 13899 Biscayne BLVD, NORTH MIAMI BEACH, FL, 33181
VIERRE GUIGUI Vice President 13899 Biscayne BLVD, NORTH MIAMI BEACH, FL, 33181
VIERRE GUIGUI Director 13899 Biscayne BLVD, NORTH MIAMI BEACH, FL, 33181
VIERRE GUIGUI Secretary 13899 Biscayne BLVD, NORTH MIAMI BEACH, FL, 33181
VIERRE CHARITABLE Agent 13899 Biscayne BLVD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-10 13899 Biscayne Blvd, SUITE 202, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-10 13899 Biscayne BLVD, SUITE 202, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-10-10 13899 Biscayne Blvd, SUITE 202, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-10-10 VIERRE, CHARITABLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000161179 ACTIVE 1000000206902 DADE 2011-03-08 2031-03-16 $ 3,340.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000129549 ACTIVE 1000000205591 DADE 2011-02-22 2031-03-01 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-18
ANNUAL REPORT 2005-08-19
ANNUAL REPORT 2004-10-04
Domestic Profit 2003-10-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State