Search icon

DUALIS CONSULTING CORP.

Company Details

Entity Name: DUALIS CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 2009 (15 years ago)
Document Number: P09000086138
FEI/EIN Number 271158656
Address: 100 Kings Point Drive, Sunny Isles Beach, FL, 33160, US
Mail Address: 100 Kings Point Drive, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LUCES YERINA M Agent 100 Kings Point Drive, Sunny Isles Beach, FL, 33160

Vice President

Name Role Address
LUCES HERADIO Vice President 100 Kings Point Drive, Sunny Isles Beach, FL, 33160

Chief Executive Officer

Name Role Address
LUCES YERINA M Chief Executive Officer 100 Kings Point Drive, Sunny Isles Beach, FL, 33160

Secretary

Name Role Address
Luces Heradio Secretary 100 Kings Point Drive, Sunny Isles Beach, FL, 33160

Treasurer

Name Role Address
LUCES YERINA M Treasurer 100 Kings Point Drive, Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000125988 ESCALA Y LIDERA ACTIVE 2023-10-11 2028-12-31 No data 100 KINGS POINT DRIVE, APT 803, SUNNY ISLES, FL, 33160
G11000059729 CENTER FOR ENTREPRENEURIAL INTELLIGENCE EXPIRED 2011-06-15 2016-12-31 No data 1111 SW 1ST AVE, APT 2523, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-01 100 Kings Point Drive, Suite 803, Sunny Isles Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2020-06-01 100 Kings Point Drive, Suite 803, Sunny Isles Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2020-06-01 LUCES, YERINA MARIA No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 100 Kings Point Drive, Suite 803, Sunny Isles Beach, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State