Entity Name: | ISLES INTERNATIONAL TRADING, 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: | 14 Aug 2015 (10 years ago) |
Date of dissolution: | 14 Jul 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jul 2022 (3 years ago) |
Document Number: | F15000003588 |
FEI/EIN Number |
611754312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15912 NW 48TH AVE, MIAMI GARDENS, FL, 33014, US |
Mail Address: | 15912 NW 48TH AVE., MIAMI GARDENS, FL, 3301-4, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MACHADO SILVA GIOVANNI D | President | 10026 spanish isles blvd, boca raton, FL, 33498 |
DIAS LUCIANO G | Director | RUA OURANIA 115 - VILA MADALENA, SAO PAULO, SP, 0544530 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000068366 | CHIPMUNK COFFEE ROASTERS | EXPIRED | 2017-06-21 | 2022-12-31 | - | 10026 SPANISH ISLES BLVD, SUITE B3, BOCA RATON, FL, 33498 |
G17000003955 | CHERRY COFFEE BEANS | EXPIRED | 2017-01-11 | 2022-12-31 | - | 1310 PARK CENTRAL BLVD SOUTH, SUITE D-33, POMPANO BEACH, FL, 33064 |
G16000013083 | ONE PREMIUM CARS | EXPIRED | 2016-02-04 | 2021-12-31 | - | 820 S. DIXIE HWY WEST, POMPANO BEACH, FL, 33060 |
G15000085461 | ALLFLAGS AUTO | EXPIRED | 2015-08-18 | 2020-12-31 | - | 4700 NW BOCA RATON BLVD, STE 202, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-07-14 | - | - |
CHANGE OF MAILING ADDRESS | 2022-07-14 | 15912 NW 48TH AVE, MIAMI GARDENS, FL 33014 | - |
REGISTERED AGENT CHANGED | 2022-07-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-12 | 15912 NW 48TH AVE, MIAMI GARDENS, FL 33014 | - |
AMENDMENT | 2015-09-08 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-07-14 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-11-09 |
ANNUAL REPORT | 2016-01-28 |
Amendment | 2015-09-08 |
Foreign Profit | 2015-08-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State