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 |
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 |
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 |
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 | - | - |
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