Search icon

INTENSE LIGHTING & SOUND INC. - Florida Company Profile

Company Details

Entity Name: INTENSE LIGHTING & SOUND INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTENSE LIGHTING & SOUND 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: 26 Feb 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000020518
FEI/EIN Number 651078392

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

Address: 18001 NW 85 AVE, HIALEAH, FL, 33015, US
Mail Address: 18001 NW 85 AVE, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ YOVANY Agent 18001 NW 85 AVE, HIALEAH, FL, 33015
PEREZ YOVANY President 7891 NW 174TH TERRACE, MIAMI, FL, 33015
YANES ARMANDO Vice President 18001 NW 85 AVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 18001 NW 85 AVE, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2008-03-31 18001 NW 85 AVE, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-31 18001 NW 85 AVE, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2003-05-05 PEREZ, YOVANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000254923 TERMINATED 1000000261416 DADE 2012-03-28 2032-04-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-18
Domestic Profit 2001-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State