Search icon

ISAAC CO. OF MIAMI - Florida Company Profile

Company Details

Entity Name: ISAAC CO. OF MIAMI
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISAAC CO. OF MIAMI 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: 17 Sep 1986 (39 years ago)
Date of dissolution: 04 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: M38558
FEI/EIN Number 112821146

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

Address: 3620 N.W .22ND AVE, MIAMI, FL, 33142
Mail Address: 3620 N.W .22ND AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYA ISAAC President 164-35 92ND STREET, HOWARD BEACH, NY, 11414
Maya Rhonda A Vice President 164-35 92ND STREET, HOWARD BEACH, NY, 11414
MAYA Isaac Agent C/O USA TAXI 3620 N.W 22ND AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-04 - -
REGISTERED AGENT NAME CHANGED 2013-01-02 MAYA, Isaac -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 C/O USA TAXI 3620 N.W 22ND AVENUE, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2000-10-26 3620 N.W .22ND AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2000-10-26 3620 N.W .22ND AVE, MIAMI, FL 33142 -
REINSTATEMENT 1995-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State