Entity Name: | ISOLA 1712 CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISOLA 1712 CORP. 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: | 04 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P11000033060 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 CLAUGHTON ISLAND DR SUITE #CU-1, MIAMI, FL, 33131 |
Mail Address: | 770 CLAUGHTON ISLAND DR SUITE #CU-1, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VON WACHTER LOTHAR | President | 770 CLAUGHTON ISLAND DR SUITE #CU-1, MIAMI, FL, 33131 |
NAZUR ARNOLD E | Vice President | 255 ALHAMBRA CIR SUITE 500, CORAL GABLES, FL, 33134 |
MATEO DE SOSA CECILIA | Secretary | 770 CLAUGHTON ISLAND DR SUITE #CU-1, MIAMI, FL, 33131 |
MATEO DE SOSA CECILIA | Treasurer | 770 CLAUGHTON ISLAND DR SUITE #CU-1, MIAMI, FL, 33131 |
MATEO DE SOSA CECILIA | Agent | 770 CLAUGHTON ISLAND DR SUITE #CU-1, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State