Search icon

ISALEMI CORP - Florida Company Profile

Company Details

Entity Name: ISALEMI CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISALEMI CORP 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: 09 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000079674
FEI/EIN Number 205095091

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

Address: 3000NE 188TH, UNIT 604, AVENTURA, FL, 33180
Mail Address: 6800 SW 40TH STREET, # 117, MIAMI, FL, 33155
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINOCO ISABEL VPR 3000 NE 188 TH STREET.UNIT 604- EASTSIDE, MIAMI, FL, 33180
NORIEGA MANUEL Director 2871 SW 69TH COURT SUITE 202,, MIAMI, FL, 33155
MATAS FERNANDO S President 3000 NE 188 TH STREET.UNIT 604- EASTSIDE, AVENTURA, FL, 33180
PB&LQ FINANCIAL CONSULTING Agent 1001 BRICKELL BAY DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-30 3000NE 188TH, UNIT 604, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2010-06-17 3000NE 188TH, UNIT 604, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State