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. |
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 |
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 | - |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERNATIONAL SALES GROUP, LLC, et al., VS NATALIE BRABNER, | 3D2020-0716 | 2020-05-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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