Search icon

D' SAN JULIAN, INC. - Florida Company Profile

Company Details

Entity Name: D' SAN JULIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

D' SAN JULIAN, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Dec 1987 (37 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: M63354
FEI/EIN Number 65-0150111

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

Address: 4011 WEST FLAGLER ST., STE. 403, MIAMI, FL 33134
Mail Address: 4011 WEST FLAGLER ST., STE. 403, MIAMI, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINOLA, TOMAS G. President 35 OVIEDO AVE., CORAL GABLES, FL
ESPINOLA, TOMAS G. Director 35 OVIEDO AVE., CORAL GABLES, FL
RODRIGUEZ, GUILLERMO Agent 4011 WEST FLAGLER ST., STE. 403, MIAMI, FL 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1991-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 1991-04-15 4011 WEST FLAGLER ST., STE. 403, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1991-04-15 4011 WEST FLAGLER ST., STE. 403, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 1991-04-15 4011 WEST FLAGLER ST., STE. 403, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 1991-04-15 RODRIGUEZ, GUILLERMO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-10-31 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-02-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State