Search icon

INTERNATIONAL SWEET SPOT INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SWEET SPOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL SWEET SPOT 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: 14 Feb 2007 (18 years ago)
Date of dissolution: 09 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: P07000020789
FEI/EIN Number 208471071

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

Address: 1455 NW 107th AV, MIAMI, FL, 33172, US
Mail Address: 1455 NW 107th AV, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSILIKAS KALLIOPI President 1455 NW 107th AV, MIAMI, FL, 33172
Badillo Dennis Vice President 1455 NW 107th AV, MIAMI, FL, 33172
Hermoso Rafael O Manager 197 Lakeview Dr, Weston, FL, 33326
TSILIKAS KALLIOPI Agent 1455 NW 107 AVE KIOSK K101, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-15 1455 NW 107 AVE KIOSK K101, MIAMI, FL 33172 -
AMENDMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 TSILIKAS, KALLIOPI -
AMENDMENT 2018-06-15 - -
AMENDMENT 2017-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 1455 NW 107th AV, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-04-07 1455 NW 107th AV, MIAMI, FL 33172 -
AMENDMENT 2011-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000213694 ACTIVE 1000000952213 DADE 2023-05-08 2033-05-10 $ 1,213.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-09
ANNUAL REPORT 2020-01-03
Amendment 2019-10-15
ANNUAL REPORT 2019-03-20
Amendment 2018-06-15
ANNUAL REPORT 2018-03-09
Amendment 2017-09-25
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State