Entity Name: | IDR PROJECTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IDR PROJECTS, L.L.C. 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: | 15 Jul 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000025730 |
FEI/EIN Number |
200123884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 356 NE 194TH TERR, MIAMI, FL, 33179, US |
Mail Address: | 356 NE 194TH TERR, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAHNICH ROBERT | Managing Member | 356 NE 194 terr, MIAMI, FL, 33179 |
MELUL DAVID | Managing Member | 356 NE 194TH TERR, MIAMI, FL, 33179 |
WAHNICH ROBERT | Agent | 356 NE 194 TERR, MIAMI, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000065687 | ECOCLEANERS | EXPIRED | 2016-07-05 | 2021-12-31 | - | 1070 ALTON RD, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 356 NE 194TH TERR, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 356 NE 194TH TERR, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-20 | WAHNICH, ROBERT | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-20 | 356 NE 194 TERR, MIAMI, FL 33179 | - |
LC DISSOCIATION MEM | 2016-08-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000277735 | TERMINATED | 1000000711279 | MIAMI-DADE | 2016-04-20 | 2036-04-28 | $ 3,451.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-09-20 |
CORLCDSMEM | 2016-08-16 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-09-01 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State