Entity Name: | ISAZA INTERNATIONAL MORTGAGE BANKERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISAZA INTERNATIONAL MORTGAGE BANKERS 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: | 21 Mar 2013 (12 years ago) |
Document Number: | P13000026619 |
FEI/EIN Number |
46-2478119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4868 NE 60TH TERRACE, SILVER SPRINGS, FL, 34488, US |
Mail Address: | 4868 Northeast 60th Terrace, Silver Springs, FL, 34488, US |
ZIP code: | 34488 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISAZA SAMUEL | President | 4868 N.E. 60 Terrace, Silver Springs, FL, 34488 |
ISAZA SAMUEL | Agent | 4868 NE 60TH TERRACE, SILVER SPRINGS, FL, 34488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-19 | 4868 NE 60TH TERRACE, SILVER SPRINGS, FL 34488 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 4868 NE 60TH TERRACE, SILVER SPRINGS, FL 34488 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-04 | 4868 NE 60TH TERRACE, SILVER SPRINGS, FL 34488 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State