Search icon

ISAAC DANIEL GROUP INC.

Company Details

Entity Name: ISAAC DANIEL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Oct 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F09000004174
FEI/EIN Number 270870511
Address: 3401 SW 160 Ave, Miramar, FL, 33027, US
Mail Address: 3401 SW 160 Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
DANIEL S. I President 3401 SW 160 AVE, SUITE 430, MIRAMAR, FL, 33027

Secretary

Name Role Address
JONES ALEXIA Secretary 3401 SW 160 AVE, SUITE 430, MIRAMAR, FL, 33027

Director

Name Role Address
WIGODA PAUL Director 3401 SW 160 AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003251 ISAAC DANIEL GROUP MANAGEMENT INTERNATIONAL EXPIRED 2013-01-09 2018-12-31 No data 3401 SW 160 AVE, SUITE 430, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3401 SW 160 Ave, Suite 430, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2017-05-01 3401 SW 160 Ave, Suite 430, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2013-11-13 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001792994 TERMINATED 1000000554471 COLUMBIA 2013-11-20 2033-12-26 $ 360.00 STATE OF FLORIDA0001275

Documents

Name Date
Reg. Agent Resignation 2019-10-09
ANNUAL REPORT 2017-05-01
Reg. Agent Change 2016-10-26
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-17
Reg. Agent Change 2014-01-30
REINSTATEMENT 2013-11-13
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State