Search icon

ST. ISAAC SQUARE FOUNDATION LLC - Florida Company Profile

Company Details

Entity Name: ST. ISAAC SQUARE FOUNDATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

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.
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: 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
Mail Address: 261 University Drive, Ste 500, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SH REGISTER AGENTS, INC Agent -
BARAYBAR CARDINI, PABLO GINO Manager Ignacio Merino 760, Apt 701, Miraflores Lima 15073 PE
REVERDITTO DE BARAYBAR, LESLIE HORTENSIA Manager Ignacio Merino 760, Apt 701, Miraflores Lima 15073 PE
BARAYBAR REVERDITTO, PABLO ALFONSO Manager Ignacio Merino 760, Apt 701, Miraflores Lima 15073 PE
BARAYBAR REVERDITTO, FERNANDA LUISA Manager Ignacio Merino 760, Apt 701, Miraflores Lima 15073 PE

Events

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 -

Documents

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: 22 Feb 2025

Sources: Florida Department of State