Search icon

VISIONARY GROUP MOVEMENT LLC - Florida Company Profile

Company Details

Entity Name: VISIONARY GROUP MOVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISIONARY GROUP MOVEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L18000239527
FEI/EIN Number 85-1237297

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

Address: 12664 SW 28TH CT, MIRAMAR, FL, 33027, US
Mail Address: 21 NW 1ST AVE, dania, FL, 33004, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERDINAND MICHAEL-ANNE Manager 12664 SW 28TH CT, MIRAMAR, FL, 33027
VISIONARY GROUP MOVEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000117838 VGM PUBLISHING EXPIRED 2018-11-01 2023-12-31 - 6047 KIMBERLY BLVD, SUITE E, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 12664 SW 28TH CT, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Visionary Group Movement LLC -
CHANGE OF MAILING ADDRESS 2022-10-24 12664 SW 28TH CT, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 21 NW 1ST AVE, 336, DANIA, FL 33004 -
LC NAME CHANGE 2020-06-05 VISIONARY GROUP MOVEMENT LLC -
REINSTATEMENT 2020-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-26
LC Name Change 2020-06-05
AMENDED ANNUAL REPORT 2020-06-04
REINSTATEMENT 2020-06-01
Florida Limited Liability 2018-10-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State