Search icon

BEST VISION ASSOC, INC.

Company Details

Entity Name: BEST VISION ASSOC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P06000153268
FEI/EIN Number 208048560
Address: 14255 SW 57TH LN UNIT 1, MIAMI, FL, 33183, US
Mail Address: 14255 SW 57TH LN UNIT 1, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ ALAIN Agent 14255 SW 57TH LN UNIT 1, MIAMI, FL, 33183

President

Name Role Address
LOPEZ ALAIN President 14255 SW 57TH LN UNIT 1, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000098362 JP ACOUNTING EXPIRED 2013-10-04 2018-12-31 No data 14285 SW 42 ST SUITE 204, MIAMI, FL, 33175
G12000045502 BEST VISION ACCOUNTING EXPIRED 2012-05-15 2017-12-31 No data 14285 SW 42 ST STE 204, MIAMI, FL, 33175
G12000045504 BEST VISION ACCOUNTING EXPIRED 2012-05-15 2017-12-31 No data 14285 SW 42 ST STE 204, MIAMI, FL, 33175
G12000045510 BVA EXPIRED 2012-05-15 2017-12-31 No data 14285 SW 42 ST STE 204, MIAMI, FL, 33175
G11000049358 J. BENITEZ & ASSOCIATES EXPIRED 2011-05-24 2016-12-31 No data 14285 SW 42 ST, STE 204, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
AMENDMENT 2017-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 14255 SW 57TH LN UNIT 1, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 14255 SW 57TH LN UNIT 1, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2017-09-28 14255 SW 57TH LN UNIT 1, MIAMI, FL 33183 No data
REGISTERED AGENT NAME CHANGED 2017-09-28 LOPEZ, ALAIN No data
AMENDMENT 2007-06-20 No data No data

Documents

Name Date
Amendment 2017-09-28
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State