Entity Name: | INTERNATIONAL REAL ESTATE HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL REAL ESTATE HOLDINGS, 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: | 16 Aug 2004 (21 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: | L04000060458 |
FEI/EIN Number |
611474567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1990 NE 32nd Street, Lighthouse Point,, FL, 33064, US |
Mail Address: | 1990 NE 32nd Street, Lighthouse Point, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARKER FEDERICO | Manager | 1990 NE 32 ST, LIGHT HOUSE POINT, FL, 33064 |
PASTORA REYNALDO | Authorized Member | 14700 NORA DRIVE, EVANSVILLE, IN, 47725 |
CABALLERO LUIS | Authorized Member | 5000 HAMMOCK PARK DRIVE, CORAL GABLES, FL, 33156 |
Barker Federico C | Agent | 1990 NE 32nd Street, Lighthouse Point, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 1990 NE 32nd Street, Lighthouse Point, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | Barker, Federico C | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 1990 NE 32nd Street, Lighthouse Point,, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-23 | 1990 NE 32nd Street, Lighthouse Point,, FL 33064 | - |
LC AMENDMENT | 2019-09-16 | - | - |
LC AMENDMENT | 2019-08-02 | - | - |
REINSTATEMENT | 2016-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-23 |
LC Amendment | 2019-09-16 |
LC Amendment | 2019-08-02 |
ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-08-30 |
ANNUAL REPORT | 2017-07-03 |
REINSTATEMENT | 2016-08-04 |
ANNUAL REPORT | 2014-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State