Search icon

IMPULSE BOUTIQUE CORPORATION

Company Details

Entity Name: IMPULSE BOUTIQUE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P07000008370
FEI/EIN Number 208274746
Address: 6574-76 S.W. 40TH STREET, MIAMI, FL, 33155
Mail Address: 6574-76 S.W. 40TH STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SALDANA MAYRA Agent 222 MADEIRA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
SALDANA MAYRA President 222 MADEIRA AVENUE #43, CORAL GABLES, FL, 33134

Vice President

Name Role Address
SALDANA MAYRA Vice President 222 MADEIRA AVENUE #43, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09005900449 ENVIE BOUTIQUE EXPIRED 2009-01-03 2014-12-31 No data 222 MADEIRA AVENUE, #43, CORAL GABLES, FL, 33134
G08206900225 SHOE LOUNGE AT IMPULSE EXPIRED 2008-07-24 2013-12-31 No data 6574 BIRD ROAD, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 6574-76 S.W. 40TH STREET, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2009-04-28 6574-76 S.W. 40TH STREET, MIAMI, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002112224 (No Image Available) LAPSED 08-07688 SP 26 04 MIAMI-DADE COUNTY 2009-08-06 2014-08-17 $5062.09 THE CIT GROUP/COMMERICAL SERVICES, INC., 134 WOODING AVENUE, DANVILLE, VA 24541
J09002099470 LAPSED 08-21748-CC-23 MIAMI-DADE COUNTY COURT 2009-07-24 2014-08-07 $11,321.36 PREMIUM DENIM, LLC, C/O SPRECHMAN & ASSOCIATES, PA, 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J09001250454 LAPSED 09-03000 SP 26 3 MIAMI-DADE COUNTY 2009-06-17 2014-06-29 $3635.53 FEDEX GROUND PACKAGING, INC., 1000 FEDEX DRIVE, MOON TOWNSHIP, PA 15108-9373

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-01-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State