Entity Name: | IDEAS GENERATORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IDEAS GENERATORS, 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. |
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: | 28 Jan 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L03000003321 |
FEI/EIN Number |
571152262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 79 SW 12th Street, Miami, FL, 33130, US |
Mail Address: | 79 SW 12th Street, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herrero Lamuedra Helena M | Manager | 79 SW 12th Street, Miami, FL, 33130 |
RUBIN EDUARDO D | Agent | 79 SW 12th Street, Miami, FL, 33130 |
RUBIN EDUARDO D | Managing Member | 79 SW 12th Street, Miami, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000053189 | RUBIN STUDIO GALLERY | EXPIRED | 2015-06-01 | 2020-12-31 | - | 149 NW 36 STREET, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-19 | 79 SW 12th Street, Apt 1401, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2018-02-19 | 79 SW 12th Street, Apt 1401, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 79 SW 12th Street, Apt 1401, Miami, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State