Search icon

ISLA SPEED SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ISLA SPEED SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLA SPEED SERVICES, 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: 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: 07 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 1991 (33 years ago)
Document Number: M34770
FEI/EIN Number 592698211

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

Address: 2061 NW 112 Avenue, MIAMI, FL, 33172, US
Mail Address: 2061 NW 112 Avenue, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ JUDITH D Vice President 12010 SW 35 TERR, MIAMI, FL, 33175
NUNEZ, ROBERTO L. President 3505 SW 128 AVENUE, MIAMI, FL, 33175
NUNEZ ROBERTO L Agent 3505 SW 128 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2061 NW 112 Avenue, 140, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-01-16 2061 NW 112 Avenue, 140, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-16 3505 SW 128 AVENUE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 1999-07-08 NUNEZ, ROBERTO L -
REINSTATEMENT 1991-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State