Search icon

IRX GROUP, LLC - Florida Company Profile

Company Details

Entity Name: IRX GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRX GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 22 May 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L01000008100
FEI/EIN Number 522328709

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

Address: 2900 N.W. 60th St., Ft. Lauderdale, FL, 33309, US
Mail Address: 2900 NW 60th ST., FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMBRO DAVID Agent 2900 NW 60th ST., FT. LAUDERDALE, FL, 33309
GALBUT ABRAHAM A Manager 4770 Biscayne Blvd., Miami, FL, 33137
DAVID ROMBRO Manager 2900 N.W. 60th St., Ft. Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2900 NW 60th ST., FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2900 N.W. 60th St., Ft. Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-06-29 2900 N.W. 60th St., Ft. Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2017-02-22 ROMBRO, DAVID -
REINSTATEMENT 2002-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2002-08-21 IRX GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-10
AMENDED ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State