Search icon

INVESTMENT REALTY INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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