Search icon

INTEGRATED FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATED FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEGRATED FUNDING, 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: 12 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L05000047053
FEI/EIN Number 593806115

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

Address: 7276 GARY AVENUE, MIAMI BEACH, FL, 33141, US
Mail Address: 7276 GARY AVENUE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABOIS ERIC J Managing Member 1520 WEST AVE. #5, MIAMI BEACH, FL, 33139
STEVENS MARK B Managing Member 1520 WEST AVE. #5, MIAMI BEACH, FL, 33139
GRABOIS ERIC J Agent 11900 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT AND NAME CHANGE 2009-02-05 INTEGRATED FUNDING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2009-02-05 11900 BISCAYNE BLVD., 604, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 7276 GARY AVENUE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2008-04-30 7276 GARY AVENUE, MIAMI BEACH, FL 33141 -
CANCEL ADM DISS/REV 2008-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2007-04-23 NATIONAL MORTGAGE ACCESS CENTER, LLC -

Documents

Name Date
LC Amendment and Name Change 2009-02-05
REINSTATEMENT 2008-04-30
LC Name Change 2007-04-23
ANNUAL REPORT 2006-05-04
Florida Limited Liability 2005-05-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State