Search icon

D&A ISAAC INVESTMENT GROUP, INC.

Company Details

Entity Name: D&A ISAAC INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 2003 (22 years ago)
Date of dissolution: 22 May 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 22 May 2023 (2 years ago)
Document Number: P03000005110
FEI/EIN Number 010762928
Address: 11125 SW 108TH COURT, MIAMI, FL, 33176, US
Mail Address: 11125 SW 108TH COURT, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Botton Arlene BVPD Agent 11125 SW 108TH COURT, MIAMI, FL, 33176

President

Name Role Address
BOTTON ORLANDO I President 11125 SW 108TH COURT, MIAMI, FL, 33176

Secretary

Name Role Address
BOTTON ORLANDO I Secretary 11125 SW 108TH COURT, MIAMI, FL, 33176

Treasurer

Name Role Address
BOTTON ORLANDO I Treasurer 11125 SW 108TH COURT, MIAMI, FL, 33176

Director

Name Role Address
BOTTON ORLANDO I Director 11125 SW 108TH COURT, MIAMI, FL, 33176

Vice President

Name Role Address
BOTTON ARLENE B Vice President 11125 SW 108TH CT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CONVERSION 2023-05-22 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000278441. CONVERSION NUMBER 300000241093
REGISTERED AGENT NAME CHANGED 2023-02-17 Botton, Arlene B, VPD No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 11125 SW 108TH COURT, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2021-02-09 11125 SW 108TH COURT, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 11125 SW 108TH COURT, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State