Search icon

INDUSTRIAL TEXTIL SAN VICENTE, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL TEXTIL SAN VICENTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL TEXTIL SAN VICENTE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Mar 1986 (39 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: M28566
FEI/EIN Number 592653832

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

Address: 300 71ST ST., SUITE 525, MIAMI BCH., FL, 33141
Mail Address: 300 71ST ST., SUITE 525, MIAMI BCH., FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
M.J.F. REGISTERED AGENT CORP. Agent -
ISAIAS, EMILIO Director 153 SEVILLA AVE., CORAL GABLES, FL
ISAIAS, JUAN CARLOS Director 153 SEVILLA AVE., CORAL GABLES, FL
ISAIAS, JUAN CARLOS President 153 SEVILLA AVE., CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1989-05-19 300 71ST ST., SUITE 525, MIAMI BCH., FL 33141 -
CHANGE OF MAILING ADDRESS 1989-05-19 300 71ST ST., SUITE 525, MIAMI BCH., FL 33141 -

Documents

Name Date
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-28

Date of last update: 02 Jun 2025

Sources: Florida Department of State