Search icon

VISUAL MAP, INC.

Company Details

Entity Name: VISUAL MAP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P04000120854
FEI/EIN Number 201519971
Address: C/O GONZALO FERNANDEZ CRIADO, 1000 WEST AVE., SUITE 718, MIAMI BEACH, FL, 33139
Mail Address: C/O GONZALO FERNANDEZ CRIADO, 1000 WEST AVE., SUITE 718, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ CRIADO GONZALO Agent 1000 WEST AVENUE, MIAMI BEACH, FL, 33139

President

Name Role Address
FERNANDEZ CRIADO GONZALO President 1000 WEST AVE., SUITE 718, MIAMI BEACH, FL, 33139

Director

Name Role Address
FERNANDEZ CRIADO GONZALO Director 1000 WEST AVE., SUITE 718, MIAMI BEACH, FL, 33139
FERNANDEZ CRIADO MARCELINO Director AV. BOLIVAR, CENTRO COMERCIAL CCM, 1ER PIS, NUEVA ESPARTA, 6301-113, VZ
FERNANDEZ CRIADO MARTIN Director AV. BOLIVAR, CENTRO COMERCIAL CCM, 1ER PIS, NUEVA ESPARTA, 6301-113, VZ
FERNANDEZ CRIADO MARTIN ALEJ. Director AV. BOLIVAR, CENTRO COMERCIAL CCM, 1ER PIS, NUEVA ESPARTA, 6301-113, VZ

Vice President

Name Role Address
FERNANDEZ CRIADO MARCELINO Vice President AV. BOLIVAR, CENTRO COMERCIAL CCM, 1ER PIS, NUEVA ESPARTA, 6301-113, VZ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-09-07
Domestic Profit 2004-08-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State