Search icon

LANGUAGE INTEGRATED SERVICES, CORP.

Company Details

Entity Name: LANGUAGE INTEGRATED SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2009 (16 years ago)
Document Number: P09000056471
FEI/EIN Number 270468902
Address: 382 NE 191st, Suite 27894, MIAMI, FL, 33179-3899, US
Mail Address: 382 NE 191st, Suite 27894, MIAMI, FL, 33179-3899, US
Place of Formation: FLORIDA

Agent

Name Role Address
MIT PRODUCTS & SERVICES, INC. Agent 382 NE 191st, MIAMI, FL, 331793899

Director

Name Role Address
TORRES-PUJOLS JEISSA Director 382 NE 191st, MIAMI, FL, 331793899

President

Name Role Address
TORRES-PUJOLS JEISSA President 382 NE 191st, MIAMI, FL, 331793899

Secretary

Name Role Address
TORRES-PUJOLS JEISSA Secretary 382 NE 191st, MIAMI, FL, 331793899

Treasurer

Name Role Address
TORRES-PUJOLS JEISSA Treasurer 382 NE 191st, MIAMI, FL, 331793899

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073221 LIGHTHOUSE TRANSLATIONS AND INTERPRETATIONS ACTIVE 2017-07-07 2027-12-31 No data 382 NE 191ST ST., SUITE 27894, MIAMI, FL, 33179
G16000066870 LIGHTHOUSE TRANSLATIONS ACTIVE 2016-07-07 2026-12-31 No data 382 NE 191ST STREET, 27894, MIAMI, FL, 33179
G09000129980 LIGHTHOUSE TRANSLATIONS EXPIRED 2009-07-01 2014-12-31 No data 3399 NW 72ND. AVE. STE. 209-A, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 382 NE 191st, Suite 27894, MIAMI, FL 33179-3899 No data
CHANGE OF MAILING ADDRESS 2020-05-01 382 NE 191st, Suite 27894, MIAMI, FL 33179-3899 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 382 NE 191st, Suite 27894, MIAMI, FL 33179-3899 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9777877106 2020-04-15 0455 PPP SUITE 27894 382 NE 191ST ST, MIAMI, FL, 33179-3899
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 3803
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33179-3899
Project Congressional District FL-24
Number of Employees 1
NAICS code 561990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 3839.57
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State