Search icon

ISAM REALTY, LLC - Florida Company Profile

Company Details

Entity Name: ISAM REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISAM 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: 10 Sep 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: L08000086189
FEI/EIN Number 263338974

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

Mail Address: 5301 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487, US
Address: 5030 CHAMPION BOULEVARD, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARRELL FAMILY PARTNERSHIP LLC Manager -
STERN MOSHE Manager 5301 NORTH FEDERAL HIGHWAY, SUITE 185, BOCA RATON, FL, 33487
SARRELL, SARRELL, & BENDER PA Agent 5301 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 5030 CHAMPION BOULEVARD, SUITE G11-234, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2017-04-20 5030 CHAMPION BOULEVARD, SUITE G11-234, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2017-04-20 SARRELL, SARRELL, & BENDER PA -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 5301 NORTH FEDERAL HIGHWAY, SUITE 190, BOCA RATON, FL 33487 -
LC AMENDMENT 2011-01-27 - -
LC AMENDMENT 2008-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State