Entity Name: | ILG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Nov 2008 (16 years ago) |
Date of dissolution: | 06 Nov 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Nov 2018 (6 years ago) |
Document Number: | F08000004914 |
FEI/EIN Number |
262590997
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6262 SUNSET DRIVE, MIAMI, FL, 33143, US |
Mail Address: | 6262 SUNSET DRIVE, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NASH CRAIG M | Director | 6262 SUNSET DRIVE, MIAMI, FL, 33143 |
MARBERT JEANETTE E | Executive Vice President | 6262 SUNSET DRIVE, MIAMI, FL, 33143 |
HARVEY WILLIAM L | Executive Vice President | 6262 SUNSET DRIVE, MIAMI, FL, 33143 |
GALEA JOHN A | Executive Vice President | 6262 SUNSET DRIVE, MIAMI, FL, 33143 |
KEUSCH MICHELE L | Secretary | 6262 SUNSET DRIVE, MIAMI, FL, 33143 |
KEUSCH MICHELE L | Vice President | 6262 SUNSET DRIVE, MIAMI, FL, 33143 |
KINCKE VICTORIA M | Executive Vice President | 6262 SUNSET DRIVE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-11-06 | - | - |
REGISTERED AGENT CHANGED | 2018-11-06 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2017-05-03 | ILG, INC. | - |
Name | Date |
---|---|
Withdrawal | 2018-11-06 |
Reg. Agent Change | 2018-05-29 |
ANNUAL REPORT | 2018-04-09 |
Name Change | 2017-05-03 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State