Entity Name: | VISCARD L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VISCARD L.L.C. 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. |
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: | 23 Nov 1999 (25 years ago) |
Date of dissolution: | 14 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2022 (3 years ago) |
Document Number: | L99000008044 |
FEI/EIN Number |
650973663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 BRIKELL AV, MIAMI, FL, 33131, US |
Mail Address: | 10 NE 103 St, Miami, FL, 33138, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | VISCARD L.L.C., NEW YORK | 3236829 | NEW YORK |
Name | Role | Address |
---|---|---|
NUNEZ MIRIAM l | Managing Member | 10 NE 103rd St, Miami Shores, FL, 33138 |
NUNEZ MIRIAM l | Agent | 10 NE 103 St, Miami, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-13 | 10 NE 103 St, Miami, FL 33138 | - |
REINSTATEMENT | 2021-03-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-13 | 1110 BRIKELL AV, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-03-13 | 1110 BRIKELL AV, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-13 | NUNEZ, MIRIAM l | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2008-12-18 | - | - |
AMENDMENT | 2005-01-18 | - | - |
REINSTATEMENT | 2002-11-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000649785 | LAPSED | 10-19087 CA 06 | 11TH JUD.CIR.GEN. MIAMI-DADE | 2011-06-13 | 2016-10-03 | $230,518.84 | BRANCH BANKING AND TRUST COMPANY, 400 N. TAMPA STREET, SUITE 2300, TAMPA, FL 33602 |
J07900018134 | LAPSED | 07-17794 | 11TH JUD CIR FL MIAMI-DADE CTY | 2007-11-13 | 2012-11-28 | $456265.66 | FIRST FRANKLIN FINANCIAL CORPORATION, 222 BROADWAY, 13TH FLOOR, NEW YORK, NY 10038 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-14 |
REINSTATEMENT | 2021-03-13 |
ANNUAL REPORT | 2009-05-01 |
LC Amendment | 2008-12-18 |
ANNUAL REPORT | 2008-04-29 |
Off/Dir Resignation | 2007-08-13 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-03-02 |
ANNUAL REPORT | 2005-01-18 |
Amendment | 2005-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State