Search icon

VISUAL IMPACT UNLIMITED, INC.

Company Details

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

Agent

Name Role
ERIC J. GRABOIS, P.L. Agent

President

Name Role Address
De La Torre Alexander President 401 North Federal Hwy, Hallandale Beach, FL, 33009

Vice President

Name Role Address
De La Torre Alexander Vice President 401 North Federal Hwy, Hallandale Beach, FL, 33009

Secretary

Name Role Address
De La Torre Alexander Secretary 401 North Federal Hwy, Hallandale Beach, FL, 33009

Treasurer

Name Role Address
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 No data
CHANGE OF MAILING ADDRESS 2024-02-05 401 North Federal Hwy, Ste 216, Hallandale Beach, FL 33009 No data
REINSTATEMENT 2011-08-17 No data No data
REGISTERED AGENT NAME CHANGED 2011-08-17 ERIC J. GRABOIS, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-17 407 LINCOLN RD., SUITE 9-D, MIAMI BEACH, FL 33139 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State