Search icon

IDEAS GENERATORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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