Search icon

VISUAL CARE AND SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: VISUAL CARE AND SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VISUAL CARE AND SUPPLIES, 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: 30 May 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P96000046000
FEI/EIN Number 650668243

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

Address: 7480 SW 40 ST, 430-440, MIAMI, FL, 33155, US
Mail Address: 8550 W FLAGLER STREET, 115, MIAMI, FL, 33144, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467471649 2006-07-19 2011-01-28 8550 WEST FLAGLER ST, SUITE 116, MIAMI, FL, 33144, US 8550 WEST FLAGLER ST, SUITE 116, MIAMI, FL, 33144, US

Contacts

Phone +1 305-824-9090
Fax 3058249050

Authorized person

Name MS. YANET BRUNET
Role PRESIDENT
Phone 3058249090

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
License Number HHA299991954
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 651178300
State FL

Key Officers & Management

Name Role Address
BRUNET YANET President 8550 W FLAGLER STREET STE 115, MIAMI, FL, 33144
CIDRE LOURDES Vice President 8550 W FLAGLER STREET STE 115, MIAMI, FL, 33144
BRUNET YANET Agent 8550 W FLAGLER STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 7480 SW 40 ST, 430-440, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 8550 W FLAGLER STREET, STE 115, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2011-04-29 7480 SW 40 ST, 430-440, MIAMI, FL 33155 -
AMENDMENT 2009-12-09 - -
REGISTERED AGENT NAME CHANGED 2009-12-09 BRUNET, YANET -
AMENDMENT 2008-05-02 - -
AMENDMENT 2001-11-01 - -
REINSTATEMENT 2000-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-18
Amendment 2009-12-09
ANNUAL REPORT 2009-03-12
Amendment 2008-05-02
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State