Search icon

IJS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: IJS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IJS INTERNATIONAL, 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: 12 Sep 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000023712
FEI/EIN Number 201584973

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

Address: 2742 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2742 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEREM DABBAH SALOMON Managing Member 2742 BISCAYNE BLVD, MIAMI, FL, 33137
CHEREM DABBAH JOSE Managing Member 2742 BISCAYNE BLVD, MIAMI, FL, 33137
SALOMON CHEREN DABBAH Agent 2742 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-11 SALOMON CHEREN DABBAH -
REINSTATEMENT 2010-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 2742 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 2742 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2007-03-30 2742 BISCAYNE BLVD, MIAMI, FL 33137 -
REINSTATEMENT 2004-10-08 - -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-18
REINSTATEMENT 2010-12-17
ANNUAL REPORT 2009-07-29
REINSTATEMENT 2008-10-23
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-08-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-10-08

Date of last update: 01 May 2025

Sources: Florida Department of State