Search icon

VISUALCOM INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VISUALCOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISUALCOM 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: 09 Oct 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000078060
FEI/EIN Number 650724078

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

Address: 1001 BRICKELL BAY DR., SUITE 1520, MIAMI, FL, 33131, US
Mail Address: 1001 BRICKELL BAY DR., SUITE 1520, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANYI-ROBIN ANDRE L Agent 520 BRICKELL KEY DRIVE, MIAMI, FL, 33131
VANYI-ROBIN ANDRE L President 520 BRICKELL KEY DR APT 300, MIAMI, FL, 33131
VANYI-ROBIN ANDRE L Director 520 BRICKELL KEY DR APT 300, MIAMI, FL, 33131
VANYI-ROBIN ANDRE L Chairman 520 BRICKELL KEY DR APT 300, MIAMI, FL, 33131
CHELLE CHRISTOPHE Secretary FORTUNE H, 185 SE 14TH TERR, MIAMI, FL, 33131
REUSCHE JAIME Director APT. 81, SANTA ROSA DE LIMA, CARACAS 1062,VENEZUELA
LEGATE BRYAN D Director GEM, 712 FIFTH AVE 7 FLOOR, NEW YORK, NY, 10019
REDSHAW TOBY Director 3572 GREENSIDE DR., SUITE 104, MEMPHIS, TN, 38125
FARMER BOB L Director AMG, 1220 COLLINS AVE, SUITE 220, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-10-23 VANYI-ROBIN, ANDRE L -
REINSTATEMENT 2000-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-23 520 BRICKELL KEY DRIVE, APT 300, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDED AND RESTATEDARTICLES 2000-06-29 - -
AMENDED AND RESTATEDARTICLES 2000-04-14 - -
AMENDMENT 1999-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-30 1001 BRICKELL BAY DR., SUITE 1520, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1999-03-30 1001 BRICKELL BAY DR., SUITE 1520, MIAMI, FL 33131 -

Documents

Name Date
REINSTATEMENT 2000-10-23
Amended and Restated Articles 2000-06-29
Amended and Restated Articles 2000-04-17
Amendment 1999-03-30
ANNUAL REPORT 1999-02-23
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-06-26
ANNUAL REPORT 1997-01-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State