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 |
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 | - |
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 |
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 | - | - |
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 |
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