Search icon

INTERNATIONAL SUPPLIES & EXPORT CORP.

Company Details

Entity Name: INTERNATIONAL SUPPLIES & EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000013994
FEI/EIN Number 208346236
Address: 8200 Nw 41 st, Suite 200, MIAMI, FL, 33166, US
Mail Address: 11560 nw 75th street, Miami, FL, 33178, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GIANPAOLO BELMONTE Agent 8200 Nw 41 st, MIAMI, FL, 33166

President

Name Role Address
Belmonte Gianpaolo President 11560 nw 75th street, Miami, FL, 33178

Vice President

Name Role Address
Belmonte Gianpaolo Vice President 11560 nw 75th street, Miami, FL, 33178

Secretary

Name Role Address
Belmonte Gianpaolo Secretary 11560 nw 75th street, Miami, FL, 33178

Treasurer

Name Role Address
Belmonte Gianpaolo Treasurer 11560 nw 75th street, Miami, FL, 33178

Director

Name Role Address
Belmonte Gianpaolo Director 11560 nw 75th street, Miami, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 8200 Nw 41 st, Suite 200, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2019-04-01 8200 Nw 41 st, Suite 200, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 8200 Nw 41 st, Suite 200, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2011-02-24 GIANPAOLO, BELMONTE No data

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State