Search icon

INTERNATIONAL UNDERCOVER INVESTIGATORS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL UNDERCOVER INVESTIGATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL UNDERCOVER INVESTIGATORS, 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: 10 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2007 (18 years ago)
Document Number: L07000082316
FEI/EIN Number 260697689

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

Address: 3760 INVERRARY DRIVE, #3W, LAUDERHILL, FL, 33319, US
Mail Address: 18495 S. Dixie Hwy #201, Cutler Bay, FL, 33157, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ninoska martinez arizala Agent 3760 inverrary drive., Fort lauderdale, FL, 33319
MARTINEZ-ARIZALA NINOSKA M Manager 3760 INVERRARY DR, LAUDERHILL, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07225900519 IUI ACTIVE 2007-08-13 2027-12-31 - 18495 SOUTH DIXIE HWY, #201, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-23 Ninoska martinez arizala -
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 3760 inverrary drive., SUITE 3w, Fort lauderdale, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 3760 INVERRARY DRIVE, #3W, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2013-01-24 3760 INVERRARY DRIVE, #3W, LAUDERHILL, FL 33319 -
LC AMENDMENT 2007-08-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
AMENDED ANNUAL REPORT 2021-11-23
Reg. Agent Resignation 2021-11-09
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State