Search icon

VIASTARA, INC.

Company Details

Entity Name: VIASTARA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2010 (14 years ago)
Date of dissolution: 09 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: P10000090368
FEI/EIN Number 273904193
Address: 11010 NW 30th Street, DORAL, FL, 33172, US
Mail Address: 145 willow street, suite 205, Bonita, CA, 91902, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Escalante Eduardo Agent 7901 4th. St. N, St. Petersburg, FL, 33702

Chief Executive Officer

Name Role Address
ESCALANTE EDUARDO Chief Executive Officer 145 willow street, Bonita, CA, 91902

Chief Financial Officer

Name Role Address
ESCALANTE CARLOS Chief Financial Officer 145 willow street, Bonita, CA, 91902

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067175 858 GEAR EXPIRED 2015-06-27 2020-12-31 No data 8600 NW 36TH STREET, SUITE 150, DORAL, FL, 33166
G10000108782 ORBIS OUTFITTERS EXPIRED 2010-11-30 2015-12-31 No data 2660 SARNEN STREET, SUITE 200, SAN DIEGO, CA, 92154
G10000108783 ORBIS OUTFITTERS, INC. EXPIRED 2010-11-30 2015-12-31 No data 2660 SARNEN STREET, SUITE 200, SAN DIEGO, CA, 92154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 7901 4th. St. N, 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2020-03-13 11010 NW 30th Street, 104, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2020-03-13 Escalante, Eduardo No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-12 11010 NW 30th Street, 104, DORAL, FL 33172 No data
REINSTATEMENT 2017-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-12-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-25
REINSTATEMENT 2014-04-18
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State