Search icon

ISLA CALIENTE GROUP INC. - Florida Company Profile

Company Details

Entity Name: ISLA CALIENTE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLA CALIENTE GROUP 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: 04 Oct 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P12000084216
FEI/EIN Number 46-1178705

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

Mail Address: 5781 Lee Blvd., Lehigh Acres, FL, 33971, US
Address: 7500 3RD PL WHEELER, LABELLE, FL, 33935
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZVELEZ PEDRO L President 4451 25TH STREET SW, LEHIGH ACRES, FL, 33973
RODRIGUEZVELEZ PEDRO L Agent 7500 3RD PL WHEELER, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-03-01 7500 3RD PL WHEELER, LABELLE, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 7500 3RD PL WHEELER, LABELLE, FL 33935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-26 7500 3RD PL WHEELER, LABELLE, FL 33935 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000746890 ACTIVE 1000000634896 LEE 2014-06-02 2034-06-17 $ 7,550.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000746908 ACTIVE 1000000634900 LEE 2014-06-02 2034-06-17 $ 3,703.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000634245 ACTIVE 1000000620987 LEE 2014-04-24 2034-05-09 $ 6,960.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000013671 ACTIVE 1000000560818 LEE 2013-12-23 2034-01-03 $ 3,902.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000821354 ACTIVE 1000000561204 LEE 2013-11-27 2034-08-01 $ 3,944.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001653048 ACTIVE 1000000547384 LEE 2013-10-21 2033-11-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State