Entity Name: | VICASOL CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Sep 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P09000077336 |
FEI/EIN Number | 270987567 |
Address: | 10381 crosscreek terrace, san diego, CA, 92131, US |
Mail Address: | 10381 crosscreek terrace, san diego, CA, 92131, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUAREZ GERARDO | Agent | 300 S. BISCAYNE BLVD, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Juarez Gerardo | President | 10381 crosscreek terr, san diego, CA, 92131 |
Name | Role | Address |
---|---|---|
Juarez Gerardo | Secretary | 10381 crosscreek terr, san diego, CA, 92131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 300 S. BISCAYNE BLVD, UNIT 2104, MIAMI, FL 33131 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-02 | 10381 crosscreek terrace, san diego, CA 92131 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-02 | 10381 crosscreek terrace, san diego, CA 92131 | No data |
AMENDMENT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-09 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-09-24 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-04-26 |
Amendment | 2009-09-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State