Search icon

INTERNATIONAL SALES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SALES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL SALES GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 14 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000003596
FEI/EIN Number 753002464

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

Address: 2875 NE 191 STREET,, STE 200, AVENTURA, FL, 33180, US
Mail Address: 2875 NE 191 STREET,, STE 200, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMBROSIO MICHAEL Manager 2875 NORTHEAST 191 STREET, STE 200, AVENTURA, FL, 33180
Ambrosio Michael Agent 2875 NE 191 STREET,, AVENTURA, FL, 33180
CRAIG NICOLE, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2019-05-02 - -
REINSTATEMENT 2018-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 2875 NE 191 STREET,, STE 200, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2016-04-13 Ambrosio, Michael -
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 2875 NE 191 STREET,, STE 200, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2006-02-07 2875 NE 191 STREET,, STE 200, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000566216 INACTIVE WITH A SECOND NOTICE FILED 14 9801 CA 02 MIAMI-DADE CIRCUIT COURT 2013-03-04 2023-08-17 $32,643.28 DWYER, CAMBRE & SUFFERN, A PROFESSIONAL LAW CORPORATION, 3000 WEST ESPLANADE AVENUE, 2, METAIRIE LA 70002

Court Cases

Title Case Number Docket Date Status
INTERNATIONAL SALES GROUP, LLC, et al., VS NATALIE BRABNER, 3D2020-0716 2020-05-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-40827

Parties

Name INTERNATIONAL SALES GROUP, LLC
Role Appellant
Status Active
Representations NATASHA SHAIKH, Robert A. Stok
Name CRAIG STUDNICKY
Role Appellant
Status Active
Name NATALIE BRABNER, LLC
Role Appellee
Status Active
Representations Michael J. Schlesinger
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of INTERNATIONAL SALES GROUP, LLC
Docket Date 2020-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-05-21
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby denied.
Docket Date 2020-05-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of INTERNATIONAL SALES GROUP, LLC
Docket Date 2020-05-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Notice of Appeal, filed on May 5, 2020, is treated as a Petition for Writ of Certiorari. Appellant/Petitioner shall file the petition and an appendix within thirty (30) days from the date of this Order.
Docket Date 2020-05-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of INTERNATIONAL SALES GROUP, LLC
Docket Date 2020-05-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of INTERNATIONAL SALES GROUP, LLC
Docket Date 2020-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for Petitioner shall pay the required three hundred dollar ($300.00) filing fee to the Clerk of the Court on or before May 15, 2020.
Docket Date 2020-05-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
CORLCDSMEM 2019-05-02
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State