Search icon

ISAIAS 21 PROPERTY, LLC. - Florida Company Profile

Company Details

Entity Name: ISAIAS 21 PROPERTY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISAIAS 21 PROPERTY, 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 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: L11000115877
FEI/EIN Number 453826507

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

Address: 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEUS 5 INTERNATIONAL HOLDING Manager 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139
BARBOSA LEGAL Agent 407 LINCOLN ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-04-30 407 LINCOLN ROAD, PH-NE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2014-04-30 BARBOSA LEGAL -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-01-09
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-12-22
ANNUAL REPORT 2015-09-14
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State