Entity Name: | PULA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Mar 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Apr 2005 (20 years ago) |
Document Number: | P05000040987 |
FEI/EIN Number | 20-2990126 |
Address: | 2900 NW 112TH AVE, DORAL, FL, 33172, US |
Mail Address: | 2900 NW 112TH AVE, DORAL, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLIS EMERALD | Agent | 2900 NW 112TH AVE, DORAL, FL, 33172 |
Name | Role | Address |
---|---|---|
WALLIS EMERALD | Director | 2900 NW 112TH AVE, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-07-12 | 2900 NW 112TH AVE, DORAL, FL 33172 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-12 | 2900 NW 112TH AVE, DORAL, FL 33172 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-12 | 2900 NW 112TH AVE, DORAL, FL 33172 | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-05 | WALLIS, EMERALD | No data |
AMENDMENT | 2005-04-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000185143 | TERMINATED | 1000000254535 | DADE | 2012-02-28 | 2032-03-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-04-11 |
AMENDED ANNUAL REPORT | 2018-08-21 |
AMENDED ANNUAL REPORT | 2018-07-12 |
AMENDED ANNUAL REPORT | 2018-07-05 |
ANNUAL REPORT | 2018-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State