Search icon

INTEGRATED SYSTEMS GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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