Entity Name: | INTERNATIONAL SHIPPING ADMINISTRATION, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL SHIPPING ADMINISTRATION, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Mar 2013 (12 years ago) |
Document Number: | P13000022480 |
FEI/EIN Number |
46-2228900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14793 NW 87 PLACE, MIAMI LAKES, FL, 33018, US |
Mail Address: | 14793 NW 87 PLACE, MIAMI LAKES, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JORGE C | President | 14793 NW 87 PLACE, MIAMI LAKES, FL, 33018 |
GOMEZ JORGE C | Agent | 14793 NW 87 PLACE, MIAMI LAKES, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 14793 NW 87 PLACE, MIAMI LAKES, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 14793 NW 87 PLACE, MIAMI LAKES, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 14793 NW 87 PLACE, MIAMI LAKES, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State