Search icon

ISOMABE GROUP LLC - Florida Company Profile

Company Details

Entity Name: ISOMABE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISOMABE GROUP 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: 23 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 May 2017 (8 years ago)
Document Number: L17000066435
FEI/EIN Number 35-2589394

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

Address: 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL, 33023, US
Mail Address: 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
USA ACCOUNTING 4 US, CORP. Agent -
CHATELL INC Authorized Member 7951 RIVIERA BLVD, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 SALVER + SALVER LLP -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 15811 COLLINS AVE #1604, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2025-02-06 15811 COLLINS AVE #1604, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 15811 COLLINS AVE #1604, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-03-05 7951 RIVIERA BLVD, SUITE 101, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2022-04-12 USA ACCOUNTING 4 US CORP -
LC AMENDMENT 2017-05-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-15
LC Amendment 2017-05-25
Florida Limited Liability 2017-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State