Search icon

ISMACH 7 LLC - Florida Company Profile

Company Details

Entity Name: ISMACH 7 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISMACH 7 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: 04 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2018 (7 years ago)
Document Number: L09000011598
FEI/EIN Number 264246518

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

Address: 2831 S. BAYSHORE DRIVE, UNIT 706, COCONUT GROVE, FL, 33133, US
Mail Address: 2831 S. BAYSHORE DRIVE, UNIT 706, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEGGY J. GARCIA, P.A. Agent -
DELFINO ISABELLA Manager 2831 S. BAYSHORE DRIVE, UNIT 706, COCONUT GROVE, FL, 33133
Delfino ALBERTO Manager 2831 S. BAYSHORE DRIVE, UNIT 706, COCONUT GROVE, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045797 I.M.7 EXPIRED 2011-05-12 2016-12-31 - 151 CRANDON BLVD, APT 206, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 2831 S. BAYSHORE DRIVE, UNIT 706, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-04-27 2831 S. BAYSHORE DRIVE, UNIT 706, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 240 Crandon Blvd, Ste 263, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Peggy J. Garcia P.A. -
REINSTATEMENT 2018-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000099472 TERMINATED 1000000574307 DADE 2014-01-08 2034-01-15 $ 1,149.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001741363 TERMINATED 1000000548636 MIAMI-DADE 2013-12-09 2033-12-12 $ 430.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-09-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State