Entity Name: | ISACOL U.S.A. CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ISACOL U.S.A. CORPORATION 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: | 10 Nov 1999 (25 years ago) |
Document Number: | P99000098944 |
FEI/EIN Number |
650964895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 782 NW 42 AVE, STE 435, MIAMI, FL, 33126, US |
Mail Address: | 671 BILTMORE WAY, # 602, CORAL GABLES, FL, 33134 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AUGUSTO ROJAS CESAR | Director | 600 BILTMORE WAY, STE. 1106, CORAL GABLES, FL, 33134 |
TERESA CANAL MARIA | Director | 1075 EDMISTON PL., LONGWOOD, FL, 32779 |
KURZBAN, KURZBAN, WEINGER & TETZELI, P.A. | Agent | BY IRA J. KURZBAN 2650 S.W. 27TH AVE., MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 782 NW 42 AVE, STE 435, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2005-04-21 | 782 NW 42 AVE, STE 435, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State