Entity Name: | IRISH TIGERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IRISH TIGERS 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: | 11 Apr 2005 (20 years ago) |
Date of dissolution: | 14 Aug 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Aug 2024 (9 months ago) |
Document Number: | L05000034868 |
FEI/EIN Number |
202751933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 ALTON ROAD, #18, MIAMI BEACH, FL, 33139 |
Mail Address: | 1521 Alton Road, #545, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HICKEL NED R | Manager | 1521 ALTON ROAD, # 545, MIAMI BEACH, FL, 33139 |
HICKEL NED R | Agent | 1521 ALTON ROAD, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000077062 | GALE FORCE SURVEYS | EXPIRED | 2012-08-03 | 2017-12-31 | - | 1521 ALTON ROAD #545, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-14 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-16 | 390 ALTON ROAD, #18, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-07 | 390 ALTON ROAD, #18, MIAMI BEACH, FL 33139 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-14 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State