Search icon

DATA VISION SYSTEM IMPORT/EXPORT CORP.

Company Details

Entity Name: DATA VISION SYSTEM IMPORT/EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 1996 (29 years ago)
Document Number: P96000003868
FEI/EIN Number 650632246
Address: 10421 NW 28 ST., UNIT D-103, MIAMI, FL, 33172, US
Mail Address: 15701 SW 44 TER, MIAMI, FL, 33185, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENDOZA LUIS I Agent 15701 SW 44TH TER, MIAMI, FL, 33185

Secretary

Name Role Address
MENDOZA LUIS I Secretary 15701 SW 44 TERR., MIAMI, FL, 33185

Vice President

Name Role Address
MENDOZA IVAN JING. Vice President 15701 SW 44 TERR., MIAMI, FL, 33185

Treasurer

Name Role Address
MENDOZA MARCO A Treasurer 15701 SW 44 TERR., MIAMI, FL, 33185
NINO DE GUZMAN RAQUEL B Treasurer 15701 SW 44 TERRACE, MIAMI, FL, 33185

President

Name Role Address
MENDOZA LUIS I President 15701 SW 44 TERR., MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-02-18 10421 NW 28 ST., UNIT D-103, MIAMI, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 15701 SW 44TH TER, MIAMI, FL 33185 No data
REGISTERED AGENT NAME CHANGED 2008-05-02 MENDOZA, LUIS IPRES No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 10421 NW 28 ST., UNIT D-103, MIAMI, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000701606 TERMINATED 1000000630656 MIAMI-DADE 2014-05-23 2034-05-29 $ 3,531.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State