Entity Name: | VISION BUILDERS OF SOUTH FLORIDA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VISION BUILDERS OF SOUTH FLORIDA CORP. 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: | 13 Sep 1999 (26 years ago) |
Document Number: | P99000082428 |
FEI/EIN Number |
650946359
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6175 NW 153 St, #325, MIAMI LAKES, FL, 33014, US |
Mail Address: | 8181 NW 36 ST, 27 B, MIAMI, FL, 33166 |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ JOSEPH A | President | 6175 NW 153 St, MIAMI LAKES, FL, 33014 |
ORTIZ JOSEPH A | Director | 6175 NW 153 St, MIAMI LAKES, FL, 33014 |
ORTIZ JOSEPH A | Agent | 6175 NW 153 St, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-04 | 6175 NW 153 St, #325, MIAMI LAKES, FL 33014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 6175 NW 153 St, #325, MIAMI LAKES, FL 33014 | - |
VOLUNTARY DISSOLUTION | 2010-07-02 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 6175 NW 153 St, #325, MIAMI LAKES, FL 33014 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State