Search icon

JULISA VISION, CORP.

Company Details

Entity Name: JULISA VISION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 1999 (25 years ago)
Date of dissolution: 09 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2007 (18 years ago)
Document Number: P99000096932
FEI/EIN Number 650984085
Address: 8400 SW 133 AVE., 207, MIAMI, FL, 33183
Mail Address: 8400 SW 133 AVE., 207, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES JULIETA Agent 8400 SW 133 AVE., MIAMI, FL, 33183

President

Name Role Address
TORRES JULIETA President 8400 SW 133 AVE. APT. 207, MIAMI, FL, 33183

Director

Name Role Address
TORRES JULIETA Director 8400 SW 133 AVE. APT. 207, MIAMI, FL, 33183
ARROYO GILDA ISABEL Director 9291 S.W. 85 ST., MIAMI, FL, 33173

Vice President

Name Role Address
ARROYO GILDA ISABEL Vice President 9291 S.W. 85 ST., MIAMI, FL, 33173

Secretary

Name Role Address
ARROYO GILDA ISABEL Secretary 9291 S.W. 85 ST., MIAMI, FL, 33173

Treasurer

Name Role Address
ARROYO GILDA ISABEL Treasurer 9291 S.W. 85 ST., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 8400 SW 133 AVE., 207, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2005-02-10 8400 SW 133 AVE., 207, MIAMI, FL 33183 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-10 8400 SW 133 AVE., 207, MIAMI, FL 33183 No data

Documents

Name Date
Voluntary Dissolution 2007-03-09
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-03-10
Domestic Profit 1999-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State