Search icon

VISUALCO, LLC. - Florida Company Profile

Company Details

Entity Name: VISUALCO, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISUALCO, 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: 05 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000100122
FEI/EIN Number 82-3947264

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

Address: 121 NE 34TH STREET, MIAMI, FL, 33137, US
Mail Address: 121 NE 34TH STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIMENEZ JONATHAN Managing Member 121 NE 34TH STREET, MIAMI, FL, 33137
IBANEZ MARIA A Managing Member 121 NE 34TH STREET, MIAMI, FL, 33137
GIMENEZ JONATHAN Agent 121 NE 34TH STREET, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000103892 PETROLOGY EXPIRED 2017-09-19 2022-12-31 - 3301 NW 1ST AVE., UNIT # H-1509, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 121 NE 34TH STREET, 1701, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-04-19 121 NE 34TH STREET, 1701, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 121 NE 34TH STREET, 1701, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2021-04-28 GIMENEZ, JONATHAN -

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-12
Florida Limited Liability 2017-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State