Search icon

IRISH TIGERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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