Search icon

IDR PROJECTS, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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