Search icon

VISUAL POWER INTERNATIONAL L.L.C. - Florida Company Profile

Company Details

Entity Name: VISUAL POWER INTERNATIONAL L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISUAL POWER INTERNATIONAL L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 26 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000118115
FEI/EIN Number NOT APPLICABLE

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

Address: 364 NW 101 AVE, CORAL SPRINGS, FL, 33071
Mail Address: 364 NW 101 AVE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Your Slim Vision Manager 364 NW 101 AVE, CORAL SPRINGS, FL, 33071
ROTHSTEIN BEVERLY S Agent 364 NW 101 AVE, CORAL SPRINGS, FL, 33071
Beverly S. Rothstein Manager 364 NW 101 AVE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058956 123OPENHOUSE EXPIRED 2017-05-26 2022-12-31 - 364 NW 101 AVE, SUITE 101, CORAL SPRINGS, FL, 33071
G17000058960 123 OPEN HOUSE REALTY EXPIRED 2017-05-26 2022-12-31 - 364 NW 101 AVE, SUITE 100, CORAL SPRINGS, FL, 33071
G17000020477 REAL ASSISTS EXPIRED 2017-02-24 2022-12-31 - 364 NW 101 AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-17
ANNUAL REPORT 2009-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State