VISUAL EFFECTS COSMETICS, LLC - Florida Company Profile

Entity Name: | VISUAL EFFECTS COSMETICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Apr 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000081636 |
FEI/EIN Number | 81-2611167 |
Address: | 13472 SW 118th Pl., MIAMI, FL, 33186, US |
Mail Address: | 13472 SW 118th Pl., MIAMI, FL, 33186, US |
ZIP code: | 33186 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAJARA LISMERLIN | Chief Executive Officer | 13472 SW 118th Pl., MIAMI, FL, 33186 |
OCHOA GLENYS | Manager | 13472 SW 118th Pl., MIAMI, FL, 33186 |
LAJARA JOHN | Agent | 13472 SW 118th Pl., MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | 13472 SW 118th Pl., MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 13472 SW 118th Pl., MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 13472 SW 118th Pl., MIAMI, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
Florida Limited Liability | 2016-04-26 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State