Search icon

EXPORTADORA ISIDRO, S.R.L., INC. - Florida Company Profile

Company Details

Entity Name: EXPORTADORA ISIDRO, S.R.L., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPORTADORA ISIDRO, S.R.L., 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: 21 Sep 2012 (12 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: P12000080251
FEI/EIN Number 46-1050386

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

Address: 60 NE 14 ST APT 807, MIAMI, FL, 33132, US
Mail Address: 60 NE 14 ST APT 807, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ VICTOR President 60 NE 14 ST APT 807, MIAMI, FL, 33132
RODRIGUEZ VICTOR Agent 60 NE 14 ST APT 807, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 60 NE 14 ST APT 807, MIAMI, FL 33132 -
REINSTATEMENT 2022-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 60 NE 14 ST APT 807, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-10-13 60 NE 14 ST APT 807, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-04 - -
REGISTERED AGENT NAME CHANGED 2017-01-04 RODRIGUEZ, VICTOR -

Documents

Name Date
REINSTATEMENT 2022-10-13
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-01-23
REINSTATEMENT 2017-01-04
AMENDED ANNUAL REPORT 2015-09-08
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-12
Domestic Profit 2012-09-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State