Search icon

ISOLIV, INC. - Florida Company Profile

Company Details

Entity Name: ISOLIV, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ISOLIV, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 04 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000000771
FEI/EIN Number APPLIED FOR

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

Address: 4779 COLLINS AVENUE, UNIT 803, MIAMI BEACH, FL 33140
Mail Address: 4779 COLLINS AVENUE, UNIT 803, MIAMI BEACH, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIDER, Esq., NORMAN S. Agent 200 S. BISCAYNE BOULEVARD, SUITE 700, MIAMI, FL 33131
EDOZIEN, EDWARD President 4779 COLLINS AVE., UNIT 802, MIAMI, FL 33140
EDOZIEN, EDWARD Director 4779 COLLINS AVE., UNIT 802, MIAMI, FL 33140
EDOZIEN, EDWARD Secretary 4779 COLLINS AVE., UNIT 802, MIAMI, FL 33140
EDOZIEN, SHARON Vice President 4779 COLLINS AVE., UNIT 802, MIAMI, FL 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2018-11-26 - -
REGISTERED AGENT NAME CHANGED 2018-11-26 WEIDER, Esq., NORMAN S. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-10-13 - -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State