Entity Name: | VISUAL DIRECT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VISUAL DIRECT 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: |
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: | 26 Dec 2000 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P01000000526 |
FEI/EIN Number |
651070263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4815 NW 79 AVE, #10, MIAMI, FL, 33166 |
Mail Address: | 4815 NW 79 AVE, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERICASAT INTERNATIONAL INC. | Agent | - |
OLIVARES NESTOR | President | 4815 NW 79 AVE, MIAMI, FL, 33166 |
BOHORQUEZ ALI J | Vice President | 5051 SW 142 PLACE, MIAMI, FL, 33175 |
ACOSTA RAUL | Secretary | 4815 NW 79 AVE #10, MIAMI, FL, 33166 |
ANDARA HECTOR | Vice President | 4815 NW 79 AVE #10, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-21 | 4815 NW 79 AVE, #10, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-21 | AMERICASAT INTERNATIONAL, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-21 | 4815 NW 79 AV, #10, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2005-01-21 | 4815 NW 79 AVE, #10, MIAMI, FL 33166 | - |
REINSTATEMENT | 2004-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000220651 | LAPSED | 01021230002 | 20400 03795 | 2002-05-16 | 2022-06-06 | $ 1,096.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI-NORTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-01-21 |
REINSTATEMENT | 2004-11-09 |
Reg. Agent Resignation | 2003-03-25 |
ANNUAL REPORT | 2001-06-04 |
Domestic Profit | 2000-12-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State