Search icon

ISLA HARDWARE, INC. - Florida Company Profile

Company Details

Entity Name: ISLA HARDWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLA HARDWARE, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 1974 (51 years ago)
Document Number: 443418
FEI/EIN Number 591583326

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

Address: 711 E. OKEECHOBEE RD., HIALEAH, FL, 33010, US
Mail Address: 711 E. OKEECHOBEE RD., HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PLACIDO A Vice President 711 E. OKEECHOBEE RD, HIALEAH, FL, 33010
PASCAL EVELINA L President 711 E. OKEECHOBEE RD., HIALEAH, FL, 33010
LOPEZ NESTOR G Vice President 711 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
Pascal Evelina L Agent 711 E. OKEECHOBEE RD., HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-02 Pascal, Evelina Lopez -
REGISTERED AGENT ADDRESS CHANGED 2008-05-15 711 E. OKEECHOBEE RD., HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2003-04-21 711 E. OKEECHOBEE RD., HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-28 711 E. OKEECHOBEE RD., HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000445339 LAPSED 2008-11757-CC-05-01 MIAMI-DADE COUNTY COURT 2008-10-14 2013-12-24 $9,845.65 ELAVON, INC., 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH 44131
J07000338049 TERMINATED 1000000059322 25916 4719 2007-09-11 2027-10-18 $ 15,032.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State