Search icon

INTERNATIONAL AMERICAN STAFFING, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL AMERICAN STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL AMERICAN STAFFING, 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: 11 Dec 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000130347
FEI/EIN Number 371452430

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

Address: 100 N. BISCAYNE BLVD., #1001, MIAMI, FL, 33132, US
Mail Address: 100 N. BISCAYNE BLVD., #1001, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAPIADOR ALICIA Director 100 N. BISCAYNE BLVD. #1001, MIAMI, FL, 33132
TAPIADOR ALICIA President 100 N. BISCAYNE BLVD. #1001, MIAMI, FL, 33132
UY ARTICA Director 100 N. BISCAYNE BLVD. #1001, MIAMI, FL, 33132
UY ARTICA Secretary 100 N. BISCAYNE BLVD. #1001, MIAMI, FL, 33132
UY ARTICA Treasurer 100 N. BISCAYNE BLVD. #1001, MIAMI, FL, 33132
DALID LEILA Vice President 100 N. BISCAYNE BLVD. #1001, MIAMI, FL, 33132
BERNSTEIN JEFFREY A Agent 100 N. BISCAYNE BLVD., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 100 N. BISCAYNE BLVD., #1001, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2005-01-20 100 N. BISCAYNE BLVD., #1001, MIAMI, FL 33132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000732983 TERMINATED 1000000384434 MIAMI-DADE 2013-04-08 2033-04-17 $ 1,100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2008-09-02
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-03-03
Domestic Profit 2002-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State