Search icon

ISLES INTERNATIONAL TRADING, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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