Search icon

IMMIGRANT SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: IMMIGRANT SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMMIGRANT SERVICE CENTER, 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: 08 Sep 1997 (28 years ago)
Date of dissolution: 12 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: P97000077925
FEI/EIN Number 650798511

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 405 N. STATE ROAD 7, MARGATE, FL, 33063, US
Mail Address: 405 N. STATE ROAD 7, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVARADO RODRIGO President 405 N. STATE ROAD 7, MARGATE, FL, 33063
ALVARADO RODRIGO Agent 405 N. STATE ROAD 7, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-12 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 ALVARADO , RODRIGO -
AMENDMENT 2015-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-17 405 N. STATE ROAD 7, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2009-12-17 405 N. STATE ROAD 7, MARGATE, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-18 405 N. STATE ROAD 7, MARGATE, FL 33063 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-12
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-25
Amendment 2015-10-09
AMENDED ANNUAL REPORT 2015-06-30
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State