Search icon

IDEA GROUP, LLC - Florida Company Profile

Company Details

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

IDEA 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: 20 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L02000012231
FEI/EIN Number 043670950

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

Address: 20815 NE 16 AVE, SUITE B-17, MIAMI, FL, 33179
Mail Address: 20815 NE 16 AVE, SUITE B-17, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATTAN DANIEL Managing Member 20815 NE 16 AVE, SUITE B-17, MIAMI, FL, 33179
KATTAN DANIEL Agent 20815 NE 16 AVE, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08343900039 FENIX CAPITAL, LLC EXPIRED 2008-12-04 2013-12-31 - 1402 BRICKELL BAY DR, SUITE #501, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 20815 NE 16 AVE, SUITE B-17, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2010-06-17 20815 NE 16 AVE, SUITE B-17, MIAMI, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-17 20815 NE 16 AVE, SUITE B-17, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2009-04-30 KATTAN, DANIEL -
REINSTATEMENT 2004-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-03-10
ANNUAL REPORT 2006-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State