Entity Name: | INTERNATIONAL SUPPLIES SOLUTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Sep 2012 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 May 2014 (11 years ago) |
Document Number: | P12000078761 |
FEI/EIN Number | 46-1028303 |
Address: | 1111 KANE CONCOURSE, 410, BAY HARBOR, FL, 33154 |
Mail Address: | 1111 KANE CONCOURSE, 410, BAY HARBOR, FL, 33154 |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUERTO RICHARD | Agent | 1111 kane concourse, BAY HARBOR ISLANDS, FL, 33154 |
Name | Role | Address |
---|---|---|
DORADO CARLOS | Chief Operating Officer | 1111 kane concourse, BAY HARBOR ISLANDS, FL, 33154 |
Name | Role | Address |
---|---|---|
PIZZORNI GABRIELA | Chief Compliance Officer | 1111 kane concourse, BAY HARBOR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-19 | PUERTO, RICHARD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 1111 kane concourse, ste 410, BAY HARBOR ISLANDS, FL 33154 | No data |
NAME CHANGE AMENDMENT | 2014-05-21 | INTERNATIONAL SUPPLIES SOLUTION, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State