Search icon

VISUAL BRANDS LLC

Company Details

Entity Name: VISUAL BRANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2020 (5 years ago)
Document Number: L20000113050
FEI/EIN Number 85-0896434
Address: 18117 BISCAYNE BLVD, MIAMI, FL, 33160, US
Mail Address: 18117 BISCAYNE BLVD, MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HURTADO JOSE L Agent 18117 BISCAYNE BLVD, MIAMI, FL, 33160

Auth

Name Role Address
ORELLANA FRANCY A Auth 18117 BISCAYNE BLVD, MIAMI, FL, 33160
HURTADO JOSE L Auth 18117 BISCAYNE BLVD, MIAMI, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000048205 ADARA COLLECTION ACTIVE 2020-05-01 2025-12-31 No data 4210 NW 107TH AVE, APT 1108, DORAL, FL, 33178
G20000048208 NOVO PRINTING ACTIVE 2020-05-01 2025-12-31 No data 4210 NW 107TH AVE, APT 1108, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 18117 BISCAYNE BLVD, SUITE #4080, MIAMI, FL 33160 No data
CHANGE OF MAILING ADDRESS 2024-04-24 18117 BISCAYNE BLVD, SUITE #4080, MIAMI, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 18117 BISCAYNE BLVD, SUITE #4080, MIAMI, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2021-01-14 HURTADO, JOSE L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000239543 TERMINATED 1000000922908 DADE 2022-05-11 2042-05-18 $ 3,204.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-14
Florida Limited Liability 2020-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State