Search icon

FULLY INVOLVED CORP.

Company Details

Entity Name: FULLY INVOLVED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N11000009959
FEI/EIN Number 453719087
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

Agent

Name Role Address
Kubiliun David MEsq. Agent 600 Brickell Avenue, Miami, FL, 33131

President

Name Role Address
HERRERA DAN President 8880 SW 8th Street, MIAMI, FL, 33144

Secretary

Name Role Address
Shulman JOSEPH Secretary 8880 SW 8th Street, MIAMI, FL, 33144

Treasurer

Name Role Address
Shulman JOSEPH Treasurer 8880 SW 8th Street, MIAMI, FL, 33144

Chairman

Name Role Address
HERRERA DAN Chairman 8880 SW 8th Street, MIAMI, FL, 33144

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 No data 1720 SW 85TH AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 8880 SW 8th Street, #442639, MIAMI, FL 33144 No data
CHANGE OF MAILING ADDRESS 2020-09-01 8880 SW 8th Street, #442639, MIAMI, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-22 600 Brickell Avenue, Suite 3600, Miami, FL 33131 No data
REINSTATEMENT 2016-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-12-22 Kubiliun, David M, Esq. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2012-02-29 No data No data

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 Feb 2025

Sources: Florida Department of State