Search icon

INTERNATIONAL RESERVATIONS LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL RESERVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL RESERVATIONS 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: 30 Jul 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: L07000077735
FEI/EIN Number 263373145

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

Address: 4299 NW 36TH ST, MIAMI SPRINGS, FL, 33166, US
Mail Address: 4299 NW 36TH ST, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUREVOLE INVESTMENTS S.L. Managing Member PASEO DE GRACIA 103, BARCELONA, ES, 08008
ZARIKIAN THOMAS Agent 4299 NW 36TH ST, MIAMI SPRINGS, FL, 33166
ZARIKIAN THOMAS A Manager 4299 NW 36th St, Miami Springs, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104393 WORLDWIDE RESERVATIONS EXPIRED 2018-09-21 2023-12-31 - 4299 NW 36 ST, SUITE 1, MIAMI SPRINGS, FL, 33166
G15000021192 ICON TRAVEL EXPIRED 2015-02-27 2020-12-31 - 4299 NW 36TH ST. EUROBUILDING SUITE 1, MIAMI SPRINGS, FL, 33166
G11000088622 WORLDWIDE RESERVATIONS EXPIRED 2011-09-07 2016-12-31 - 1617 NEWPORT LN, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-28 4299 NW 36TH ST, STE 1, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-03-28 ZARIKIAN, THOMAS -
LC AMENDMENT 2018-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 4299 NW 36TH ST, STE 1, MIAMI SPRINGS, FL 33166 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-19 4299 NW 36TH ST, STE 1, MIAMI SPRINGS, FL 33166 -
CANCEL ADM DISS/REV 2010-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-12-03
ANNUAL REPORT 2019-02-26
LC Amendment 2018-03-28
AMENDED ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2018-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State