Search icon

INTERNATIONAL TEXTILE MILLS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TEXTILE MILLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL TEXTILE MILLS, 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: 19 Aug 2004 (21 years ago)
Date of dissolution: 11 Dec 2017 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L04000061684
FEI/EIN Number 201516603

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21391 Marina Cove Crl, aventura, FL, 33180, US
Mail Address: 21391 Marina Cove Crl, aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJALVO DAVID Manager 21391 MARINA COVE #K-18, AVENTURA, FL, 33180
JOSE MUGRABI Agent 900 BRICKELL KEY DR, MIAMI, FL, 33131
JOSE MUGRABI Director 900 BRICKELL KEY DR #303, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000089632 ITM, LLC EXPIRED 2015-08-31 2020-12-31 - 21391 MARINA COVE CRL #K18, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 21391 Marina Cove Crl, k18, aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2016-03-03 21391 Marina Cove Crl, k18, aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-03 900 BRICKELL KEY DR, 303, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2008-01-03 JOSE, MUGRABI -

Documents

Name Date
LC Voluntary Dissolution 2017-12-11
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State