Entity Name: | INTERAMERICAN HOLDINGS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERAMERICAN HOLDINGS, L.L.C. 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: | 24 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L05000062978 |
FEI/EIN Number |
203173265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17885 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
Address: | 17875 COLLINS AVENUE, 1503, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIOJAS SANTANA GUSTAVO | Authorized Member | 17885 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
RIOJAS OROZCO ANESHUARELY A | Member | 17885 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
OROZCO MEDINA ADHARA A | Member | 17885 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160 |
BRAVO ADA F | Agent | 650 NW 180TH TER, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 17875 COLLINS AVENUE, 1503, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 650 NW 180TH TER, SUITE 103, PEMBROKE PINES, FL 33029 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 17875 COLLINS AVENUE, 1503, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2007-08-09 | BRAVO, ADA F | - |
AMENDED AND RESTATEDARTICLES | 2005-07-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State