Search icon

VIZION MOTOR INC - Florida Company Profile

Company Details

Entity Name: VIZION MOTOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIZION MOTOR 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: 23 Jul 2018 (7 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: P18000063739
FEI/EIN Number 83-1331808

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

Address: 2420 NE 5TH AVENUE, POMPANO BEACH, FL, 33064, US
Mail Address: 2420 NE 5TH AVENUE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KILDARE ROCHA FRANCISCO President 8081 BOCA RIO DR, BOCA RATON, FL, 33433
KILDARE ROCHA FRANCISCO Agent 2420 NE 5TH AVENUE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-17 2420 NE 5TH AVENUE, POMPANO BEACH, FL 33064 -
AMENDMENT 2021-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-17 2420 NE 5TH AVENUE, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2021-09-17 2420 NE 5TH AVENUE, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2020-08-19 KILDARE ROCHA , FRANCISCO -
AMENDMENT 2020-07-02 - -
AMENDMENT 2020-06-05 - -
AMENDMENT 2019-05-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000528232 ACTIVE 1000000968831 BROWARD 2023-10-25 2043-11-01 $ 4,106.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000251777 ACTIVE 1000000954562 BROWARD 2023-05-24 2043-06-02 $ 18,636.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000039859 ACTIVE 1000000941936 BROWARD 2023-01-20 2043-01-25 $ 12,028.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000472706 ACTIVE 1000000935302 BROWARD 2022-09-29 2042-10-05 $ 22,832.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000072506 ACTIVE 1000000915619 BROWARD 2022-02-07 2042-02-09 $ 22,884.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000446694 ACTIVE 1000000900132 BROWARD 2021-08-27 2041-09-01 $ 29,188.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000720803 TERMINATED 1000000846604 BROWARD 2019-10-28 2039-10-30 $ 5,125.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000367456 TERMINATED 1000000826964 BROWARD 2019-05-15 2039-05-22 $ 177.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-05-01
Amendment 2021-09-17
AMENDED ANNUAL REPORT 2021-09-09
ANNUAL REPORT 2021-03-23
AMENDED ANNUAL REPORT 2020-08-19
Amendment 2020-07-02
Amendment 2020-06-05
ANNUAL REPORT 2020-02-14
Amendment 2019-05-06
ANNUAL REPORT 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7120238802 2021-04-21 0455 PPP 2420 NE 5th Ave, Pompano Beach, FL, 33064-5412
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128752
Loan Approval Amount (current) 128752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-5412
Project Congressional District FL-23
Number of Employees 11
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State