Search icon

IST BRANDS INC

Company Details

Entity Name: IST BRANDS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P18000037107
FEI/EIN Number 82-5316561
Address: 6186 NW 74TH AVENUE, MIAMI, FL 33166
Mail Address: 6186 NW 74TH AVENUE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JASON, GARRIDO Agent 6186 NW 74TH AVENUE, MIAMI, FL 33166

President

Name Role Address
JASON, GARRIDO President 6186 NW 74TH AVENUE, MIAMI, FL 33166

Vice President

Name Role Address
JASON, GARRIDO Vice President 6186 NW 74TH AVENUE, MIAMI, FL 33166

Secretary

Name Role Address
JASON, GARRIDO Secretary 6186 NW 74TH AVENUE, MIAMI, FL 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053529 IST EAST EXPIRED 2018-04-30 2023-12-31 No data 6186 NW 74TH AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-09 JASON, GARRIDO No data
AMENDMENT 2018-12-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000666048 ACTIVE 1000000842283 DADE 2019-10-03 2039-10-09 $ 2,138.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2019-07-09
AMENDED ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2019-02-08
Amendment 2018-12-26
Domestic Profit 2018-04-20

Date of last update: 17 Feb 2025

Sources: Florida Department of State