Search icon

ISLA INVESTMENTS, INC. - Florida Company Profile

Company Details

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

ISLA INVESTMENTS, 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: 10 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000038940
FEI/EIN Number 010660530

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

Address: 711 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
Mail Address: 711 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ NESTOR G President 711 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
LOPEZ NESTOR G Treasurer 711 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
LOPEZ NESTOR G Director 711 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
PASCAL EVELYN L Vice President 711 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
PASCAL EVELYN L Secretary 711 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
PASCAL EVELYN L Director 711 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010
LOPEZ NESTOR G Agent 711 E. OKEECHOBEE ROAD, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08214700045 ISLAND FENCE OF BROWARD EXPIRED 2008-08-01 2013-12-31 - 1301 N STATE RD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 711 E. OKEECHOBEE ROAD, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2009-04-22 711 E. OKEECHOBEE ROAD, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 711 E. OKEECHOBEE ROAD, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2008-05-15 LOPEZ, NESTOR G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001110318 LAPSED 10-0027206 HILLSBOROUGH CO CRT 2010-11-30 2015-12-13 $15773.75 AMERICAN METALS SUPPLY, INC, 3119 QUEEN PALM DRIVE, TAMPA, FL 33619

Documents

Name Date
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-04-21
Domestic Profit 2002-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State