Search icon

VISCARD L.L.C. - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of VISCARD L.L.C., NEW YORK 3236829 NEW YORK

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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