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 |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
Name | Role | Address |
---|---|---|
DANIEL S. I | President | 3401 SW 160 AVE, SUITE 430, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
JONES ALEXIA | Secretary | 3401 SW 160 AVE, SUITE 430, MIRAMAR, FL, 33027 |
Name | Role | Address |
---|---|---|
WIGODA PAUL | Director | 3401 SW 160 AVE, MIRAMAR, FL, 33027 |
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 |
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 |
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: 01 Feb 2025
Sources: Florida Department of State