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 |
Name | Role | Address |
---|---|---|
LUCES YERINA M | Agent | 100 Kings Point Drive, Sunny Isles Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
LUCES HERADIO | Vice President | 100 Kings Point Drive, Sunny Isles Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
LUCES YERINA M | Chief Executive Officer | 100 Kings Point Drive, Sunny Isles Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
Luces Heradio | Secretary | 100 Kings Point Drive, Sunny Isles Beach, FL, 33160 |
Name | Role | Address |
---|---|---|
LUCES YERINA M | Treasurer | 100 Kings Point Drive, Sunny Isles Beach, FL, 33160 |
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 |
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 |
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