Search icon

FULLY INVOLVED CORP. - Florida Company Profile

Company Details

Entity Name: FULLY INVOLVED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 21 Oct 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N11000009959
FEI/EIN Number 453719087

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

Address: 8880 SW 8th Street, MIAMI, FL, 33144, US
Mail Address: 8880 SW 8th Street, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA DAN Chairman 8880 SW 8th Street, MIAMI, FL, 33144
HERRERA DAN President 8880 SW 8th Street, MIAMI, FL, 33144
Shulman JOSEPH Secretary 8880 SW 8th Street, MIAMI, FL, 33144
Shulman JOSEPH Treasurer 8880 SW 8th Street, MIAMI, FL, 33144
Kubiliun David MEsq. Agent 600 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106705 FULLY INVOLVED MIAMI EXPIRED 2011-11-01 2016-12-31 - 1720 SW 85TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 8880 SW 8th Street, #442639, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2020-09-01 8880 SW 8th Street, #442639, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-22 600 Brickell Avenue, Suite 3600, Miami, FL 33131 -
REINSTATEMENT 2016-12-22 - -
REGISTERED AGENT NAME CHANGED 2016-12-22 Kubiliun, David M, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-02-29 - -

Documents

Name Date
ANNUAL REPORT 2022-06-02
ANNUAL REPORT 2021-09-05
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-09-05
REINSTATEMENT 2016-12-22
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State