Entity Name: | INTEGRATED SYSTEMS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTEGRATED SYSTEMS GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Feb 1996 (29 years ago) |
Date of dissolution: | 04 Oct 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (23 years ago) |
Document Number: | P96000019050 |
FEI/EIN Number |
650647836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3211 PONCE DE LEON BLVD., 1ST FLOOR, CORAL GABLES, FL, 33134, US |
Mail Address: | 3211 PONCE DE LEON BLVD., 1ST FLOOR, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALEMAN JOSE | President | 3891 NW 4 STREET, MIAMI, FL, 33126 |
ALEMAN JOSE | Secretary | 3891 NW 4 STREET, MIAMI, FL, 33126 |
ALEMAN JOSE | Agent | 5824 ALTON ROAD, MIAMI BEACH, FL, 33140 |
ALEMAN JOSE | Director | 3891 NW 4 STREET, MIAMI, FL, 33126 |
WALTER FERNANDEZ | Vice President | 6830 INDIAN CREEK DRIVE, #6A, MIAMI BCH, FL, 33141 |
ROBERT MENA | Treasurer | 10036 DORAL BLVD, MIAMI, FL, 33178 |
ALEMAN JOSE | Treasurer | 3891 NW 4 STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-25 | 5824 ALTON ROAD, MIAMI BEACH, FL 33140 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-10-02 | 3211 PONCE DE LEON BLVD., 1ST FLOOR, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2000-10-02 | 3211 PONCE DE LEON BLVD., 1ST FLOOR, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2000-07-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000030033 | LAPSED | 02-26423 CA 02 | MIAMI-DADE CNTY FL 11TH JUD CI | 2002-12-18 | 2008-02-03 | $126,898.27 | EAGLE NATIONAL BANK OF MIAMI, N.A., 701 BRICKELL AVENUE SUITE 1250, MIAMI, FL 33130 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-25 |
Amendment | 2000-07-21 |
ANNUAL REPORT | 2000-04-17 |
ANNUAL REPORT | 1999-04-09 |
ANNUAL REPORT | 1998-05-20 |
ANNUAL REPORT | 1997-04-21 |
DOCUMENTS PRIOR TO 1997 | 1996-02-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State