Entity Name: | ISOMA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ISOMA 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Dec 2014 (10 years ago) |
Date of dissolution: | 01 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Dec 2023 (a year ago) |
Document Number: | L14000194923 |
FEI/EIN Number |
47-2626934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 NE 52nd St, MIAMI, FL, 33137, US |
Mail Address: | 600 NE 52nd St, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEVEDO & ASSOCIATES LLP | Agent | 1395 BRICKELL AVENUE 8TH FLOOR, MIAMI, FL, 33131 |
PABON MARTHA L | Managing Member | 600 NE 52nd St, MIAMI, FL, 33137 |
GONZALEZ OSCAR | Managing Member | 600 NE 52nd St, MIAMI, FL, 33137 |
PABON DIEGO | Authorized Member | 600 NE 52nd St, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-01 | - | - |
REINSTATEMENT | 2023-11-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-11-27 | ACEVEDO & ASSOCIATES LLP | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | 600 NE 52nd St, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2017-03-14 | 600 NE 52nd St, MIAMI, FL 33137 | - |
LC AMENDMENT | 2015-03-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-01 |
REINSTATEMENT | 2023-11-27 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-08 |
LC Amendment | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State