Search icon

ISAIAH ENGINEERING INC.

Branch

Company Details

Entity Name: ISAIAH ENGINEERING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 31 Oct 2017 (7 years ago)
Branch of: ISAIAH ENGINEERING INC., ALABAMA (Company Number 000-230-667)
Document Number: F17000004896
FEI/EIN Number 45-0523101
Address: 413-C AZALEA RD, MOBILE, AL 36609
Mail Address: 2884 BROOKSIDE DR, MOBILE, AL 36693
Place of Formation: ALABAMA

Agent

Name Role Address
RODRIGUEZ, FRANCISCO A Agent 8216 Carlton Ridge Dr, Land O Lakes, FL 34638

Chairman

Name Role Address
MUNIZ, RICHARD Chairman 2884 BROOKSIDE DR, MOBILE, AL 36693

President

Name Role Address
MUNIZ, RICHARD President 2884 BROOKSIDE DR, MOBILE, AL 36693
MUNIZ, JOHN R President 940 SUMMIT AVE, JERSEY CITY, NJ 07307

Treasurer

Name Role Address
MUNIZ, RICHARD Treasurer 2884 BROOKSIDE DR, MOBILE, AL 36693

Director

Name Role Address
MUNIZ, JOHN R Director 940 SUMMIT AVE, JERSEY CITY, NJ 07307

Vice President

Name Role Address
MUNIZ, JOHN R Vice President 940 SUMMIT AVE, JERSEY CITY, NJ 07307
Perez, Miguel Angel Vice President 1048 Blackhorse Trail, Fort Worth, TX 76247
Silva-Tulla, Francisco Vice President 12 Baskin Road, Lexington, MA 02421

Secretary

Name Role Address
MUNIZ, JOHN R Secretary 940 SUMMIT AVE, JERSEY CITY, NJ 07307

of Operations and Administration

Name Role Address
Perez, Miguel Angel of Operations and Administration 1048 Blackhorse Trail, Fort Worth, TX 76247

of Engineering

Name Role Address
Silva-Tulla, Francisco of Engineering 12 Baskin Road, Lexington, MA 02421

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 413-C AZALEA RD, MOBILE, AL 36609 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 8216 Carlton Ridge Dr, Land O Lakes, FL 34638 No data
REGISTERED AGENT NAME CHANGED 2019-09-27 RODRIGUEZ, FRANCISCO A No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
Reg. Agent Change 2019-09-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
Reg. Agent Change 2018-01-18
Foreign Profit 2017-10-31

Date of last update: 18 Jan 2025

Sources: Florida Department of State