Entity Name: | ST. ISAAC SQUARE FOUNDATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ST. ISAAC SQUARE FOUNDATION 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. |
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: | 06 Feb 2012 (13 years ago) |
Document Number: | L12000017375 |
FEI/EIN Number |
45-4516083
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 University Drive, Suite 500, Plantation, FL, 33324, US |
Mail Address: | 261 University Drive, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARAYBAR CARDINI PABLO GINO | Manager | Ignacio Merino 760, Lima, 15073 |
REVERDITTO DE BARAYBLESLIE HORTENS | Manager | Ignacio Merino 760, Lima, 15073 |
BARAYBAR REVERDITTO PABLO ALFONSO | Manager | Ignacio Merino 760, Lima, 15073 |
SH REGISTER AGENTS, INC | Agent | - |
BARAYBAR REVERDITTO FERNANDA L | Manager | Ignacio Merino 760, Lima, 15073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 261 University Drive, Suite 500, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 261 University Drive, Suite 500, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-05 | SH REGISTER AGENTS INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 333 S.E. 2ND AVENUE, SUITE 2000, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State