Search icon

VISION POOLS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: VISION POOLS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISION POOLS OF MIAMI, 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: 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 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2008 (17 years ago)
Document Number: P05000144745
FEI/EIN Number 161740177

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

Address: 7961 WEST 8 AVE, Apt, suite, floor, etc., HIALEAH, FL, 33014, US
Mail Address: 7961 W 8th Ave, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Ruben President 7961 W 8th Ave, HIALEAH, FL, 33014
Acosta Jimmy Vice President 60 W 53rd TER, HIALEAH, FL, 33012
Gonzalez Ruben Agent 7961 W 8th Ave, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 7961 WEST 8 AVE, Apt, suite, floor, etc., HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-04-10 7961 WEST 8 AVE, Apt, suite, floor, etc., HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 7961 W 8th Ave, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2016-10-03 Gonzalez, Ruben -
AMENDMENT 2008-09-02 - -
AMENDMENT 2006-07-17 - -
AMENDMENT 2005-12-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
AMENDED ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State