Search icon

INTERNATIONAL RESEARCH ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL RESEARCH ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL RESEARCH ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2004 (21 years ago)
Document Number: L04000070134
FEI/EIN Number 113728112

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

Address: 8200 SW 117 AVENUE, SUITE 210, MIAMI, FL, 33183
Mail Address: 8200 SW 117 AVENUE, SUITE 210, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON JUAN JOSE Manager 12509 SW 123 PLACE, MIAMI, FL, 33186
BRETON CRISTIAN Managing Member 7301 SW 61 STREET, MIAMI, FL, 33143
CANELON GUSTAVO Managing Member 5189 NW 85 Avenida, Doral, FL, 33166
CALDERON JUAN JOSE Agent 12509 SW 123 PLACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 8200 SW 117 AVENUE, SUITE 210, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2009-04-17 8200 SW 117 AVENUE, SUITE 210, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-11 12509 SW 123 PLACE, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7652627000 2020-04-07 0455 PPP 8200 SW 117 Avenue, Suite 210, MIAMI, FL, 33183-3856
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68800
Loan Approval Amount (current) 68800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33183-3856
Project Congressional District FL-27
Number of Employees 6
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69371.13
Forgiveness Paid Date 2021-02-19
5973918503 2021-03-02 0455 PPS 8200 SW 117th Ave Ste 210, Miami, FL, 33183-4825
Loan Status Date 2023-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81659
Loan Approval Amount (current) 81659.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33183-4825
Project Congressional District FL-27
Number of Employees 6
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83249.67
Forgiveness Paid Date 2023-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State