Search icon

INTERNATIONAL SPIRIT INVESTMENTS, INC.

Company Details

Entity Name: INTERNATIONAL SPIRIT INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2020 (4 years ago)
Document Number: P13000041234
FEI/EIN Number 46-2856488
Address: 7860 w commercial blvd, lauderhill, FL, 33351, US
Mail Address: 7860 w commercial blvd, lauderhill, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HEREDIA RAMON Agent 3270 NW 125TH WAY, SUNRISE, FL, 33323

President

Name Role Address
HEREDIA RAMON President 7860 West Commercial Blvd, lauderhill, FL, 33351

Treasurer

Name Role Address
HEREDIA RAMON Treasurer 7860 West Commercial Blvd, lauderhill, FL, 33351

Vice President

Name Role Address
CEDENO APOLONIO Vice President 7860 West Commercial Blvd, lauderhill, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096110 OCAMAR EXPIRED 2017-08-25 2022-12-31 No data 7860 W COMMERCIAL BLVD, TAMARAC, FL, 33351
G15000049165 HEALTHY SPIRIT VENDING EXPIRED 2015-05-18 2020-12-31 No data 210 N. UNIVERSITY DR STE 300, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-08-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-10 HEREDIA, RAMON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 3270 NW 125TH WAY, SUNRISE, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 7860 w commercial blvd, suite 200, lauderhill, FL 33351 No data
CHANGE OF MAILING ADDRESS 2016-09-26 7860 w commercial blvd, suite 200, lauderhill, FL 33351 No data
AMENDMENT 2014-09-17 No data No data
AMENDMENT 2014-09-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000519189 TERMINATED 1000000834964 BROWARD 2019-07-24 2039-07-31 $ 997.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000519197 TERMINATED 1000000834965 BROWARD 2019-07-24 2029-07-31 $ 518.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-09
REINSTATEMENT 2020-08-10
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-06
Reg. Agent Change 2016-09-26
ANNUAL REPORT 2016-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State