Search icon

INTERNATIONAL SALES & SERVICE ALLIANCE, LLC

Company Details

Entity Name: INTERNATIONAL SALES & SERVICE ALLIANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: L14000092265
FEI/EIN Number 47-1838623
Address: 8623 S US Highway 1, Port St. Lucie, FL, 34952, US
Mail Address: 2797 SE Mariposa Avenue, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RIOS DE REYES ISABEL OWNER Agent 2797 SE Mariposa Avenue, Port St. Lucie, FL, 34952

Manager

Name Role Address
RIOS DE REYES ISABEL OWNER Manager 2797 SE Mariposa Avenue, Port St. Lucie, FL, 34952
REYES JOSE M Manager 2797 SE MARIPOSA AVENUE, PORT SAINT LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130320 PRINT HOUSE EXPIRED 2015-12-24 2020-12-31 No data 2797 SE MARIPOSA AVENUE, PORT SAINT LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-18 8623 S US Highway 1, Port St. Lucie, FL 34952 No data
LC AMENDMENT 2019-03-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-16 RIOS DE REYES, ISABEL, OWNER No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 2797 SE Mariposa Avenue, Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2015-02-09 8623 S US Highway 1, Port St. Lucie, FL 34952 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
LC Amendment 2019-03-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State