Search icon

VISUAL IMPACT UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: VISUAL IMPACT UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISUAL IMPACT UNLIMITED, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2011 (14 years ago)
Document Number: P96000033136
FEI/EIN Number 650657720

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

Address: 401 North Federal Hwy, Ste 216, Hallandale Beach, FL, 33009, US
Mail Address: 401 North Federal Hwy, Ste 216, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERIC J. GRABOIS, P.L. Agent -
De La Torre Alexander President 401 North Federal Hwy, Hallandale Beach, FL, 33009
De La Torre Alexander Vice President 401 North Federal Hwy, Hallandale Beach, FL, 33009
De La Torre Alexander Secretary 401 North Federal Hwy, Hallandale Beach, FL, 33009
De La Torre Alexander Treasurer 401 North Federal Hwy, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 401 North Federal Hwy, Ste 216, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-02-05 401 North Federal Hwy, Ste 216, Hallandale Beach, FL 33009 -
REINSTATEMENT 2011-08-17 - -
REGISTERED AGENT NAME CHANGED 2011-08-17 ERIC J. GRABOIS, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2011-08-17 407 LINCOLN RD., SUITE 9-D, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State