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 |
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 |
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 | - | - |
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