Entity Name: | THE INTERNATIONAL GROUP USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE INTERNATIONAL GROUP USA, 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. |
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: | 02 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000011085 |
FEI/EIN Number |
141992764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14630 SW 9TH ST, MIAMI, FL, 33184, US |
Mail Address: | 14630 SW 9TH ST, MIAMI, FL, 33184, US |
ZIP code: | 33184 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LICEA YOLANDA | Manager | 11890 SW 8 ST 503, MIAMI, FL, 33184 |
LICEA YOLANDA | Agent | 11890 SW 8 ST, MIAMI, FL, 33184 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-04 | LICEA, YOLANDA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-27 | 14630 SW 9TH ST, MIAMI, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2021-08-27 | 14630 SW 9TH ST, MIAMI, FL 33184 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-13 | 11890 SW 8 ST, STE 503, MIAMI, FL 33184 | - |
REINSTATEMENT | 2014-01-13 | - | - |
LC NAME CHANGE | 2014-01-13 | THE INTERNATIONAL GROUP USA, LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000650999 | LAPSED | 2010-43888 (CA-30) | MIAMI-DADE COUNTY CIRCUIT CT | 2011-02-03 | 2016-10-05 | $63,000.00 | WOLF SCHOENBORN, 1093 ALLAMANDA WAY, WESTON, FLORIDA 33327 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
REINSTATEMENT | 2022-10-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-05 |
Reinstatement | 2014-01-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State