Search icon

VISUAL TECHNOLOGY AND EXTRUSIONS, LLC - Florida Company Profile

Company Details

Entity Name: VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISUAL TECHNOLOGY AND EXTRUSIONS, 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: 14 Mar 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000056204
FEI/EIN Number 82-0797696

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

Address: Carr 874 KM 1.2, Bo Torrecilla Alta, Canovanas, OC, 00729, US
Mail Address: PO BOX 11296, San Juan, OC, 00922, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ALBERTO L President PO BOX 11296, San Juan, OC, 00922
VAZQUEZ ALBERTO L Agent Carr 876 Km 1.2, Canovanas, PR, FL, 00729

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036880 VITEX EXPIRED 2017-04-06 2022-12-31 - 8999 SW 123RD CT SUITE 102, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-30 Carr 874 KM 1.2, Bo Torrecilla Alta, Canovanas, OC 00729 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-30 Carr 876 Km 1.2, Bo. Torrecilla Alta, Canovanas, PR, FL 00729 -
CHANGE OF MAILING ADDRESS 2023-09-30 Carr 874 KM 1.2, Bo Torrecilla Alta, Canovanas, OC 00729 -
REGISTERED AGENT NAME CHANGED 2023-09-30 VAZQUEZ, ALBERTO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
VISUAL TECHNOLOGY AND EXTRUSIONS, LLC VS HOME DEPOT, U.S.A., INC. 3D2019-2059 2019-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-15828

Parties

Name VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Role Appellant
Status Active
Representations ALFREDO LOPEZ-BRIGNONI
Name HOME DEPOT U.S.A., INC.
Role Appellee
Status Active
Representations BRETT M. AMRON, RONAN P. DOHERTY, ADAMS T. MILLS, PETER J. KLOCK, II
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-13
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, the appellant’s “Motion to Strike and for Additional Rule 9.400 Fees” is hereby denied.
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-05-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellant’s “Rule 9.400 Motion for Attorney’s Fees” and “Rule 9.410 Motion for Sanctions,” it is ordered that both Motions are hereby denied.
Docket Date 2020-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-04-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s request for oral argument is hereby denied.EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-04-24
Type Response
Subtype Response
Description RESPONSE ~ HOME DEPOT U.S.A., INC.'S RESPONSE IN OPPOSITION TO VITEX'S MOTION FOR ATTORNEY'S FEES
On Behalf Of HOME DEPOT U.S.A., INC.
Docket Date 2020-04-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RULE 9.225 NOTICE OS SUPPLEMENTAL FILING
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ MOTION TO ALLOW ORAL ARGUMENT
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-04-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-04-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPELEMENTAL FILING IN SUPPORT OF MOTIONS FOR SANCTIONS
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-04-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant's Motion to Enlarge Page Limits of Reply Brief is hereby denied.
Docket Date 2020-03-30
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ motion to enlarged limited on Reply Brief
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-03-13
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Ronan P. Doherty, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee is hereby granted as stated in the Motion. Upon consideration, Adam T. Mills, Esquire’s Verified Motion to Appear Pro Hac Vice on behalf of Appellee is hereby granted as stated in the Motion.
Docket Date 2020-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HOME DEPOT U.S.A., INC.
Docket Date 2020-03-10
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR ADAM T. MILLS
On Behalf Of HOME DEPOT U.S.A., INC.
Docket Date 2020-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINSTRATION 2.510. (Ronan P. Doherty)
On Behalf Of HOME DEPOT U.S.A., INC.
Docket Date 2020-02-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-02-10
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Revised Motion for Leave to Amend the Initial Brief is granted, and the amended initial brief shall be filed on or before February 10, 2020. Appellee is granted thirty (30) days after receipt of the amended initial brief to file the answer brief.
Docket Date 2020-01-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO AMEND INITIAL APPELATE BRIEF
On Behalf Of HOME DEPOT U.S.A., INC.
Docket Date 2020-01-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ REVISED MOTION FOR LEAVE TO AMEND INITIAL APPELLATE BRIEF
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-01-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-01-27
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2020-01-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 1/27/20
Docket Date 2019-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2019-10-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HOME DEPOT U.S.A., INC.
Docket Date 2019-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of VISUAL TECHNOLOGY AND EXTRUSIONS, LLC
Docket Date 2019-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
REINSTATEMENT 2023-09-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
Florida Limited Liability 2017-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5532648401 2021-02-08 0455 PPP 9015 SW 125th Ave Apt 203, Miami, FL, 33186-7149
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11376
Loan Approval Amount (current) 11376
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-7149
Project Congressional District FL-28
Number of Employees 3
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11440.83
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State