Search icon

VISUAL BRANDS LLC - Florida Company Profile

Company Details

Entity Name: VISUAL BRANDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VISUAL BRANDS 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: 27 Apr 2020 (5 years ago)
Document Number: L20000113050
FEI/EIN Number 85-0896434

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

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

Key Officers & Management

Name Role Address
ORELLANA FRANCY A Auth 18117 BISCAYNE BLVD, MIAMI, FL, 33160
HURTADO JOSE L Auth 18117 BISCAYNE BLVD, MIAMI, FL, 33160
HURTADO JOSE L Agent 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 - 4210 NW 107TH AVE, APT 1108, DORAL, FL, 33178
G20000048208 NOVO PRINTING ACTIVE 2020-05-01 2025-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-24 18117 BISCAYNE BLVD, SUITE #4080, MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 18117 BISCAYNE BLVD, SUITE #4080, MIAMI, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-01-14 HURTADO, JOSE L -

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 Apr 2025

Sources: Florida Department of State