Search icon

VISUALIZE ENTERTAINMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: VISUALIZE ENTERTAINMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISUALIZE ENTERTAINMENT GROUP LLC 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: 29 Oct 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000183906
FEI/EIN Number 47-4212583

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

Address: 5901 NW 151 ST, STE. 217, MIAMI LAKES, FL, 33014, US
Mail Address: 5901 NW 151 ST, STE. 217, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dominique Jeremie Ceo 5901 nw 151 st, Miami lakes, FL, 33014
Dominique DANIELLA Authorized Member 63 nw 46 street, Miami, FL, 33127
DOMINIQUE JEREMIE Jeremie Agent 63 nw 46 street, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 63 nw 46 street, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-01 5901 NW 151 ST, STE. 217, MIAMI LAKES, FL 33014 -
LC AMENDMENT 2016-12-01 - -
CHANGE OF MAILING ADDRESS 2016-12-01 5901 NW 151 ST, STE. 217, MIAMI LAKES, FL 33014 -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 DOMINIQUE, JEREMIE, Jeremie Dominique -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
LC Amendment 2016-12-01
REINSTATEMENT 2016-10-27
Florida Limited Liability 2015-10-29

Date of last update: 02 May 2025

Sources: Florida Department of State