Search icon

IRON RAM INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: IRON RAM INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

IRON RAM INDUSTRIES, 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: 06 Sep 2007 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000091276
FEI/EIN Number 27-2056586

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

Address: 10111 SW 142nd St, Miami, FL 33176
Mail Address: 10111 SW 142nd St, Miami, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN MOUSSA, SHARI ESQ. Agent 2699 SOUTH BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL 33133
BEN MOUSSA, ANIS Managing Member 10111 SW 142nd St, Miami, FL 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-12 10111 SW 142nd St, Miami, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-12 10111 SW 142nd St, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 2699 SOUTH BAYSHORE DRIVE, 7TH FLOOR, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2010-02-18 BEN MOUSSA, SHARI ESQ. -
LC AMENDMENT AND NAME CHANGE 2010-02-18 IRON RAM INDUSTRIES, LLC -
CANCEL ADM DISS/REV 2008-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-25
CORLCMMRES 2010-02-18
LC Amendment and Name Change 2010-02-18
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-01-27
REINSTATEMENT 2008-12-10

Date of last update: 25 Feb 2025

Sources: Florida Department of State