Search icon

ISAAC DANIEL GROUP INC. - Florida Company Profile

Company Details

Entity Name: ISAAC DANIEL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 22 Oct 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F09000004174
FEI/EIN Number 270870511

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

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

Key Officers & Management

Name Role Address
DANIEL S. I President 3401 SW 160 AVE, SUITE 430, MIRAMAR, FL, 33027
JONES ALEXIA Secretary 3401 SW 160 AVE, SUITE 430, MIRAMAR, FL, 33027
WIGODA PAUL Director 3401 SW 160 AVE, MIRAMAR, FL, 33027
BUSINESS FILINGS INCORPORATED Agent -

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 - 3401 SW 160 AVE, SUITE 430, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 3401 SW 160 Ave, Suite 430, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2017-05-01 3401 SW 160 Ave, Suite 430, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2013-11-13 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

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: 02 Apr 2025

Sources: Florida Department of State