Entity Name: | FLORIDA INTEGRATED SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA INTEGRATED SYSTEMS, INC. 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 Oct 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Dec 1999 (25 years ago) |
Document Number: | P94000077576 |
FEI/EIN Number |
650532972
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14600 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33181 |
Mail Address: | 14600 BISCAYNE BLVD., N. MIAMI BEACH, FL, 33181 |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEXANDER SHLOMO C | Chairman | 14600 BISCAYNE BLVD, MIAMI, FL, 33181 |
NEUMAN GIL | President | 14600 BISCAYNE BLVD, MIAMI, FL, 33181 |
ALEXANDER ORLY | Secretary | 14600 BISCAYNE BLVD, MIAMI, FL, 33181 |
NEUMAN GIL | Agent | 143 NIGHTHAWK AVENUE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2008-09-15 | NEUMAN, GIL | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-15 | 143 NIGHTHAWK AVENUE, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1999-12-20 | FLORIDA INTEGRATED SYSTEMS, INC. | - |
REINSTATEMENT | 1998-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State