Search icon

IZZY'S TRADING POST, LLC - Florida Company Profile

Company Details

Entity Name: IZZY'S TRADING POST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IZZY'S TRADING POST, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jun 2012 (13 years ago)
Document Number: L04000081003
FEI/EIN Number 201855392

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

Address: 10300 SUNSET Drive, SUITE #222, MIAMI, FL, 33173, US
Mail Address: 10300 SUNSET Drive, SUITE #222, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAMARIA ISRAEL Manager 10300 SUNSET Drive, MIAMI, FL, 33173
SANTAMARIA ISRAEL Agent 10300 SUNSET drive, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000085460 MAGIC WATERS ACTIVE 2021-06-28 2026-12-31 - 10300 SUNSET DRIVE SUITE 222 MIAMI, MIAMI FLORIDA, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 10300 SUNSET Drive, SUITE #222, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-04-23 10300 SUNSET Drive, SUITE #222, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 10300 SUNSET drive, SUITE #222, MIAMI, FL 33173 -
REINSTATEMENT 2012-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State