Search icon

INTERNATIONAL SALES GROUP REALTY, LLC - Florida Company Profile

Company Details

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

INTERNATIONAL SALES GROUP REALTY, 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: 31 Mar 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: L05000031999
FEI/EIN Number 203407646

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
STUDNICKY CRAIG S Managing Member 2875 NE 191ST STREET, SUITE 200, AVENTURA, FL, 33180
Ambrosio Michael Managing Member 2875 NE 191 STREET,, AVENTURA, FL, 33180
Ambrosio Michael Agent 2875 NE 191 STREET,, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2019-05-02 - -
REINSTATEMENT 2018-10-01 - -
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 -
LC AMENDMENT 2006-09-08 - -
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 -
AMENDMENT 2005-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-09-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-08-12
CORLCDSMEM 2019-05-02
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State