Search icon

IRINOX NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: IRINOX NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Mar 2017 (8 years ago)
Document Number: F17000001127
FEI/EIN Number 820713389

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

Address: 9990 NW 14TH STREET #107, MIAMI, FL, 33172, US
Mail Address: 9990 NW 14TH STREET #107, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IRINOX NORTH AMERICA INC 2023 820713389 2024-07-03 IRINOX NORTH AMERICA INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 423200
Sponsor’s telephone number 3057723497
Plan sponsor’s address 9990 NW 14TH STREET, STE 107, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing LINDA ZECHEL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
MURRAY TIMOTHY Director 9990 NW 14TH STREET #107, MIAMI, FL, 33172
Da Ros Katia Director 9990 NW 14TH STREET #107, MIAMI, FL, 33172
Raffo Marco Director 9990 NW 14TH STREET #107, MIAMI, FL, 33172
De Vido Enrico Director 9990 NW 14TH STREET #107, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-12
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-02
AMENDED ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State