Entity Name: | INVESTMENT REALTY INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVESTMENT REALTY INTERNATIONAL, 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: | 23 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000020076 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US |
Address: | 501 E Las Olas Blvd, apt 2805, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brooks Robert | Managing Member | 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
BROOKS ROBERT K | Agent | 501 E Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-09 | 501 E Las Olas Blvd, apt 2805, 237, Fort Lauderdale, FL 33301 | - |
REINSTATEMENT | 2020-12-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-09 | 501 E Las Olas Blvd, apt 2805, 237, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-12-09 | 501 E Las Olas Blvd, apt 2805, 237, Fort Lauderdale, FL 33301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-07-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-16 | BROOKS, ROBERT K | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000751909 | TERMINATED | 1000000802882 | DADE | 2018-11-07 | 2038-11-14 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2021-11-22 |
REINSTATEMENT | 2020-12-09 |
REINSTATEMENT | 2018-07-16 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-02-16 |
REINSTATEMENT | 2010-09-30 |
LC Name Change | 2009-10-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State