Search icon

INTERACTIVE SERVICES NETWORK, INC.

Headquarter

Company Details

Entity Name: INTERACTIVE SERVICES NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Oct 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2011 (13 years ago)
Document Number: P95000077517
FEI/EIN Number 650617220
Address: 1035 NE 125 TH STREET, 200, NORTH MIAMI, FL, 33161, US
Mail Address: 1035 NE 125 TH STREET, 200, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERACTIVE SERVICES NETWORK, INC., NEW YORK 2182012 NEW YORK
Headquarter of INTERACTIVE SERVICES NETWORK, INC., COLORADO 20191639063 COLORADO

Agent

Name Role Address
CHMIELEWSKI ROBERTO D Agent 1035 NE 125 TH STREET, NORTH MIAMI, FL, 33161

President

Name Role Address
CHMIELEWSKI ROBERTO President 1035 NE 125 TH STREET, NORTH MIAMI, FL, 33161

Secretary

Name Role Address
EVANGELINA BENITEZ Secretary 1035 NE 125 TH STREET, NORTH MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020174 JOON ACTIVE 2024-02-06 2029-12-31 No data 4300 W LAKE MARY BLVD #1010-346, LAKE MARY, FL, 32746
G22000024008 KAPP COMMUNICATIONS ACTIVE 2022-02-28 2027-12-31 No data 1035 NE 125TH STREET #200, NORTH MIAMI, FL, 33161
G18000047162 PHONES R US EXPIRED 2018-04-12 2023-12-31 No data 1035 NE 125TH STREET, SUITE 200, NORTH MIAMI, FL, 33161
G10000031545 IPFONE ACTIVE 2010-04-08 2025-12-31 No data 1035 NE 125TH STREET, SUITE # 200, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 1035 NE 125 TH STREET, 200, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2015-03-18 1035 NE 125 TH STREET, 200, NORTH MIAMI, FL 33161 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1035 NE 125 TH STREET, SUITE 200, NORTH MIAMI, FL 33161 No data
AMENDMENT 2011-12-13 No data No data
REGISTERED AGENT NAME CHANGED 2011-12-13 CHMIELEWSKI, ROBERTO D No data
NAME CHANGE AMENDMENT 1996-10-28 INTERACTIVE SERVICES NETWORK, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3839647705 2020-05-01 0455 PPP 1035 NE 125TH STREET 200, NORTH MIAMI, FL, 33161
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 719299
Loan Approval Amount (current) 719299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 60
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 727122.61
Forgiveness Paid Date 2021-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State