Search icon

TRUE ILLUSION, INC. - Florida Company Profile

Company Details

Entity Name: TRUE ILLUSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRUE ILLUSION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Dec 2006 (18 years ago)
Document Number: P05000097850
FEI/EIN Number 203166554

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

Address: 1070 NW 57 st, MIAMI, FL, 33127, US
Mail Address: 1070 NW 57 st, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEIJEIRO YOSVANY President 1070 NW 57 st, MIAMI, FL, 33127
TEIJEIRO YOSVANY Agent 1070 NW 57 st, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070244 ME HOME INSPECTOR ACTIVE 2023-06-08 2028-12-31 - 1070 NW 57 ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 1070 NW 57 st, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2020-03-17 1070 NW 57 st, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 1070 NW 57 st, MIAMI, FL 33127 -
CANCEL ADM DISS/REV 2006-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-23

Date of last update: 01 May 2025

Sources: Florida Department of State