Search icon

I-SHIFT DESIGNS, INC - Florida Company Profile

Company Details

Entity Name: I-SHIFT DESIGNS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I-SHIFT DESIGNS, 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: 26 Jun 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P08000062231
FEI/EIN Number 262883085

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

Address: 7410 SW 56TH COURT, MIAMI, FL, 33143, US
Mail Address: 1521 Alton Road, #838, MIAMI beach, FL, 33139, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ MONTERO DAVID Director 2020 PRAIRIE AVE APT 401, MIAMI BEACH, FL, 33139
GUTIERREZ MONTERO DAVID President 2020 PRAIRIE AVE APT 401, MIAMI BEACH, FL, 33139
GUTIERREZ MONTERO DAVID Treasurer 2020 PRAIRIE AVE APT 401, MIAMI BEACH, FL, 33139
CARDENAS GASTELBONDOIVANNA Director 2020 PRAIRIE AVE APT 401, MIAMI BEACH, FL, 33139
CARDENAS GASTELBONDOIVANNA Vice President 2020 PRAIRIE AVE APT 401, MIAMI BEACH, FL, 33139
CARDENAS GASTELBONDOIVANNA President 2020 PRAIRIE AVE APT 401, MIAMI BEACH, FL, 33139
CARDENAS GASTELBONDOIVANNA Secretary 2020 PRAIRIE AVE APT 401, MIAMI BEACH, FL, 33139
NICKSUER INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-30 7410 SW 56TH COURT, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 7410 SW 56TH COURT, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2010-09-13 NICKSUER INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-09-13 4640 NW 102ND AVE, 203, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-09-13
ANNUAL REPORT 2009-09-01
Domestic Profit 2008-06-26

Date of last update: 01 May 2025

Sources: Florida Department of State