Search icon

IRON GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IRON GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRON GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: L06000008434
FEI/EIN Number 204172794

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

Address: 9432 NE 2 AVE, MIAMI SHORES, FL, 33138, US
Mail Address: 9432 NE 2 AVE, MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHI MASATAKA Managing Member 9432 NE 2nd Avenue, Miami Shores, FL, 33138
FINE DAVID C Agent 10729 SW 104 Street, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076456 IRON SUSHI ACTIVE 2022-06-24 2027-12-31 - 9432 NE 2 AVE, MIAMI, FL, 33138
G10000041894 IRON SUSHI EXPIRED 2010-05-12 2015-12-31 - 9432 NE 2ND AVENUE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 10729 SW 104 Street, MIAMI, FL 33176 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-04-23 FINE, DAVID C -
CHANGE OF MAILING ADDRESS 2008-03-18 9432 NE 2 AVE, MIAMI SHORES, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 9432 NE 2 AVE, MIAMI SHORES, FL 33138 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000071017 ACTIVE 1000000979071 DADE 2024-01-29 2044-01-31 $ 67,819.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36487
Current Approval Amount:
36487
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36750.91
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26065
Current Approval Amount:
26065
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26296.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State