Search icon

VIZUALL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: VIZUALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VIZUALL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 Apr 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: L69779
FEI/EIN Number 650214833

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

Address: 9410 Topanga Canyon Blvd, Suite 200, Chatsworth, CA, 91311, US
Mail Address: 9410 Topanga Canyon Blvd, Chatsworth, FL, 91311, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of VIZUALL, INC., RHODE ISLAND 001703753 RHODE ISLAND
Headquarter of VIZUALL, INC., NEW YORK 5552993 NEW YORK

Key Officers & Management

Name Role Address
Delf Rob Chief Executive Officer 6510 Maryland Drive, Los Angeles, CA, 90048
Towers John Chief Financial Officer 38 Wheatsheaf Lane, Princeton, NJ, 08540
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065023 XYTECH SYSTEMS ACTIVE 2021-05-12 2026-12-31 - 1200 SOUTH PINE ISLAND ROAD, SUITE 300, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 9410 Topanga Canyon Blvd, Suite 200, Chatsworth, CA 91311 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 9410 Topanga Canyon Blvd, SUITE 200, Chatsworth, FL 91311 -
CHANGE OF MAILING ADDRESS 2024-04-24 9410 Topanga Canyon Blvd, Suite 200, Chatsworth, CA 91311 -
AMENDMENT 2023-06-26 - -
AMENDMENT 2017-08-07 - -
MERGER 2016-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000167207
REINSTATEMENT 2016-11-21 - -
REGISTERED AGENT NAME CHANGED 2016-11-21 CORPORATE CREATIONS NETWORK, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 2009-01-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-25
ANNUAL REPORT 2024-04-24
Amendment 2023-06-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-08
AMENDED ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2019-04-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD AG3142P130002 2012-09-28 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_AG3142P130002_1205_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 6045.30
Current Award Amount 6045.30
Potential Award Amount 6045.30

Description

Title (CSB/SE) - FY13 RENEWAL: SCHEDUALL P.O.P. 10/1/12 - 9/30/13; PRIOR CO/PO: AG-3142-P-09-0035
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient VIZUALL INC
UEI N3WEKEMP97G3
Recipient Address 200 S PARK RD STE 250, HOLLYWOOD, BROWARD, FLORIDA, 330218592, UNITED STATES
PURCHASE ORDER AWARD BBG50P120727 2012-09-26 2013-09-28 2013-09-28
Unique Award Key CONT_AWD_BBG50P120727_9568_-NONE-_-NONE-
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 85770.00
Current Award Amount 85770.00
Potential Award Amount 85770.00

Description

Title SOFTWARE SCHEDULING LTD PKG. ANNUAL SUPPORT RENEWAL - SILVER LEVEL AGREEMENT.
NAICS Code 711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient VIZUALL INC
UEI N3WEKEMP97G3
Legacy DUNS 793405119
Recipient Address 200 S PARK RD STE 250, HOLLYWOOD, BROWARD, FLORIDA, 330218592, UNITED STATES
PO AWARD TIRNO12P00581 2012-09-26 2013-09-25 2013-09-25
Unique Award Key CONT_AWD_TIRNO12P00581_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title EXTEND SCHEDUALL IMPLEMENTAION/TRAINING
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient VIZUALL INC
UEI N3WEKEMP97G3
Legacy DUNS 793405119
Recipient Address 200 S PARK RD STE 250, HOLLYWOOD, 330218592, UNITED STATES
PO AWARD SS001250258 2012-09-22 2013-09-21 2013-09-21
Unique Award Key CONT_AWD_SS001250258_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title ITS SMALL PURCHASES
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient VIZUALL INC
UEI N3WEKEMP97G3
Legacy DUNS 793405119
Recipient Address 200 S PARK RD STE 250, HOLLYWOOD, 330218592, UNITED STATES
PO AWARD TIRNO12P00548 2012-09-13 2012-09-24 2013-09-23
Unique Award Key CONT_AWD_TIRNO12P00548_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ANNUAL MAINTENANCE FOR SCHEDUALL
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient VIZUALL INC
UEI N3WEKEMP97G3
Legacy DUNS 793405119
Recipient Address 200 S PARK RD STE 250, HOLLYWOOD, 330218592, UNITED STATES
PURCHASE ORDER AWARD BBG50P120559 2012-08-20 2012-08-28 2012-08-28
Unique Award Key CONT_AWD_BBG50P120559_9568_-NONE-_-NONE-
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 131071.98
Current Award Amount 131071.98
Potential Award Amount 131071.98

Description

Title IGF::OT::IGF
NAICS Code 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient VIZUALL INC
UEI N3WEKEMP97G3
Legacy DUNS 793405119
Recipient Address 200 S PARK RD STE 250, HOLLYWOOD, BROWARD, FLORIDA, 330218592, UNITED STATES
PURCHASE ORDER AWARD HHSP233201200387P 2012-08-15 2013-09-18 2013-09-18
Unique Award Key CONT_AWD_HHSP233201200387P_7555_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 4681.20
Current Award Amount 4681.20
Potential Award Amount 4681.20

Description

Title OTHER FUNCTIONS - RENEWAL OF MAINTENANCE AGREEMENT FOR SCHEDUALL BRAND NAME SOFTWARE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient VIZUALL INC
UEI N3WEKEMP97G3
Legacy DUNS 793405119
Recipient Address 200 S PARK RD STE 250, HOLLYWOOD, BROWARD, FLORIDA, 330218592, UNITED STATES
PO AWARD SS001250257 2012-08-01 2012-09-21 2012-09-21
Unique Award Key CONT_AWD_SS001250257_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title ITS SMALL PURCHASES
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient VIZUALL INC
UEI N3WEKEMP97G3
Legacy DUNS 793405119
Recipient Address 200 S PARK RD STE 250, HOLLYWOOD, 330218592, UNITED STATES
PO AWARD SS001250259 2012-08-01 2013-07-31 2013-07-31
Unique Award Key CONT_AWD_SS001250259_2800_-NONE-_-NONE-
Awarding Agency Social Security Administration
Link View Page

Description

Title ITS SMALL PURCHASES
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient VIZUALL INC
UEI N3WEKEMP97G3
Legacy DUNS 793405119
Recipient Address 200 S PARK RD STE 250, HOLLYWOOD, 330218592, UNITED STATES
PURCHASE ORDER AWARD BBG50P120377 2012-06-15 2013-05-14 2013-05-14
Unique Award Key CONT_AWD_BBG50P120377_9568_-NONE-_-NONE-
Awarding Agency U.S. Agency for Global Media
Link View Page

Award Amounts

Obligated Amount 18967.50
Current Award Amount 18967.50
Potential Award Amount 18967.50

Description

Title ANNUAL MAINTENANCE RENEWAL SUPPORT FOR SILVER SERVICE LEVEL AGREEMENT.
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D319: IT AND TELECOM- ANNUAL SOFTWARE MAINTENANCE SERVICE PLANS

Recipient Details

Recipient VIZUALL INC
UEI N3WEKEMP97G3
Legacy DUNS 793405119
Recipient Address 200 S PARK RD, HOLLYWOOD, BROWARD, FLORIDA, 330218592, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2057927304 2020-04-29 0455 PPP 1200 South Pointe Island Rd #300, FORT LAUDERDALE, FL, 33324
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 984500
Loan Approval Amount (current) 984500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33324-0001
Project Congressional District FL-25
Number of Employees 49
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 995235.1
Forgiveness Paid Date 2021-06-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State