Search icon

ISA COUTURE FABRICS, INC. - Florida Company Profile

Company Details

Entity Name: ISA COUTURE FABRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISA COUTURE FABRICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Feb 1982 (43 years ago)
Date of dissolution: 28 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: F62072
FEI/EIN Number 592174324

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 NE 30TH ST., MIAMI, FL, 33137, US
Mail Address: 200 NE 30TH ST., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JASON R Secretary 12921 SW 81 ST, MIAMI, FL, 33126
CASTRO JASON R Treasurer 12921 SW 81 ST, MIAMI, FL, 33126
CASTRO JASON R Director 12921 SW 81 ST, MIAMI, FL, 33126
Castro Jaqueline R Director 12921 SW 81 Street, Miami, FL, 33183
Castro Jaqueline R Secretary 12921 SW 81 Street, Miami, FL, 33183
Castro Jaqueline R Treasurer 12921 SW 81 Street, Miami, FL, 33183
BAEZ, ISA President 555 NE 30TH STREET, 401, MIAMI, FL, 33137
BAEZ, ISA Director 555 NE 30TH STREET, 401, MIAMI, FL, 33137
BAEZ, ISA Agent 555 NE 30 ST APT 401, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-28 - -
AMENDMENT 2016-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 555 NE 30 ST APT 401, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 1986-03-26 200 NE 30TH ST., MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 1986-03-26 200 NE 30TH ST., MIAMI, FL 33137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-09-28
ANNUAL REPORT 2017-02-08
Amendment 2016-12-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-05
ANNUAL REPORT 2010-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State