Search icon

TU ISLA CORP - Florida Company Profile

Company Details

Entity Name: TU ISLA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TU ISLA CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2013 (12 years ago)
Date of dissolution: 19 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2016 (9 years ago)
Document Number: P13000019370
FEI/EIN Number 46-2138505

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7349 S.W. 8TH ST., MIAMI, FL, 33144, US
Mail Address: 7349 S.W. 8TH ST., MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ MARIN YURISLEYDIS President 602 SW 102 AVE, MIAMI, FL, 33174
NUNEZ MARIN YURISLEYDIS Treasurer 602 SW 102 AVE, MIAMI, FL, 33174
NUNEZ MARIN YURISLADYS Agent 602 SW 102 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-19 - -
AMENDMENT 2015-08-03 - -
REGISTERED AGENT NAME CHANGED 2015-08-03 NUNEZ MARIN, YURISLADYS -
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 602 SW 102 AVE, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-17 7349 S.W. 8TH ST., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2014-09-17 7349 S.W. 8TH ST., MIAMI, FL 33144 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-19
Amendment 2015-08-03
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-09-17
Domestic Profit 2013-02-27

Date of last update: 01 May 2025

Sources: Florida Department of State