Search icon

IS DESIGN, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: IS DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IS DESIGN, 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 Jun 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Jan 2018 (7 years ago)
Document Number: L12000073788
FEI/EIN Number 46-0535302

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

Address: 1141 NW 36th St, MIAMI, FL, 33127, US
Mail Address: 1141 NW 36th St, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IS DESIGN, LLC, ILLINOIS LLC_06390226 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IS DESIGN RETIREMENT SAVINGS 2020 460535302 2022-02-07 IS DESIGN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-10
Business code 541400
Sponsor’s telephone number 3127856615
Plan sponsor’s address 801 BRICKELL KEY DR, UNIT 811, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-02-07
Name of individual signing ENRIQUE J CORTINAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-07
Name of individual signing ENRIQUE J CORTINAS
Valid signature Filed with authorized/valid electronic signature
IS DESIGN RETIREMENT SAVINGS PLAN 2019 460535302 2020-06-16 IS DESIGN 3
Three-digit plan number (PN) 001
Effective date of plan 2018-09-10
Business code 541400
Sponsor’s telephone number 3127856615
Plan sponsor’s address 801 BRICKELL KEY DR, UNIT 811, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing ECORTINAS6758
Valid signature Filed with authorized/valid electronic signature
IS DESIGN RETIREMENT SAVINGS PLAN 2019 460535302 2020-06-30 IS DESIGN 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-10
Business code 541400
Sponsor’s telephone number 3127856615
Plan sponsor’s address 801 BRICKELL KEY DR, UNIT 811, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ENRIQUE CORTINAS SANTOS
Valid signature Filed with authorized/valid electronic signature
IS DESIGN RETIREMENT SAVINGS PLAN 2018 460535302 2019-06-01 IS DESIGN 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-10
Business code 541400
Sponsor’s telephone number 3127856615
Plan sponsor’s address 801 BRICKELL KEY DR, UNIT 811, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2019-06-01
Name of individual signing ENRIQUE CORTINAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SURIEL IVONNE C President 1141 NW 36th St, MIAMI, FL, 33127
CORTINAS SANTOS ENRIQUE J Vice President 1141 NW 36th St, MIAMI, FL, 33127
CORTINAS SANTOS ENRIQUE J Agent 1141 NW 36th St, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 1141 NW 36th St, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-02-07 1141 NW 36th St, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-02-07 CORTINAS SANTOS, ENRIQUE JOSE -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1141 NW 36th St, MIAMI, FL 33127 -
LC STMNT OF RA/RO CHG 2018-01-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-04
CORLCRACHG 2018-01-05
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State