Search icon

THE INTERNATIONAL GROUP USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LICEA YOLANDA Manager 11890 SW 8 ST 503, MIAMI, FL, 33184
LICEA YOLANDA Agent 11890 SW 8 ST, MIAMI, FL, 33184

Events

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 - -

Debts

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

Documents

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