Search icon

ISISMA INC

Company Details

Entity Name: ISISMA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Aug 2019 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Sep 2021 (3 years ago)
Document Number: P19000068086
FEI/EIN Number 84-3015212
Address: 11620 NIMBUS LANE, ORLANDO, FL, 32824, US
Mail Address: 11620 NIMBUS LANE, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMBRANO YOLANDA Agent 13550 VILLAGE PARK DR, ORLANDO, FL, 32837

President

Name Role Address
RANGEL LEONARDO ESR President 11620 NIMBUS LANE, ORLANDO, FL, 32824

Vice President

Name Role Address
RANGEL PULIDO LEONARDO AJR Vice President 11620 NIMBUN LANE, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054394 ISISMA CONSTRUCTION INC ACTIVE 2021-04-21 2026-12-31 No data 2342 BAYSWATER CT, ORLANDO, FL, 32837
G21000053807 ISIMA CONTRUCTION INC ACTIVE 2021-04-19 2026-12-31 No data 2342 BAYSWATER CT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 11620 NIMBUS LANE, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2023-03-21 11620 NIMBUS LANE, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 13550 VILLAGE PARK DR, UNIT 125, ORLANDO, FL 32837 No data
AMENDMENT 2021-09-13 No data No data
NAME CHANGE AMENDMENT 2021-09-13 ISISMA INC No data
REGISTERED AGENT NAME CHANGED 2021-04-21 ZAMBRANO, YOLANDA No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-28
Amendment 2021-09-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-16
Domestic Profit 2019-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State