Search icon

IRON WORK DESIGN LLC - Florida Company Profile

Company Details

Entity Name: IRON WORK DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

IRON WORK DESIGN 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: 14 Sep 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: L07000094142
FEI/EIN Number 26-1085168

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

Address: 745 NW 7 Th Terrace, FORT LAUDERDALE, FL 33311
Mail Address: 5964 SW 43th St., Davie, FL 33314
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Navarro, Adolfo Agent 5964 SW 43th Street., Davie, FL 33314
Navarro, Adolfo Managing Member 5964 SW 43th St, Davie, FL 33314
Navarro, Adolfo OWNER 5964 SW 43th St, Davie, FL 33314
Navarro, Adolfo MANAGER 5964 SW 43th St, Davie, FL 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 745 NW 7 Th Terrace, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2022-03-23 Navarro, Adolfo -
CHANGE OF MAILING ADDRESS 2021-02-07 745 NW 7 Th Terrace, FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 5964 SW 43th Street., Davie, FL 33314 -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000627745 LAPSED 18-006089-CC-26 MIAMI-DADE COUNTY COURT 2018-09-06 2023-09-10 $9,154.39 MEDLEY STEEL AND SUPPLY, INC., 9925 NW 116TH WAY, MEDLEY, FL 33378
J19000220713 LAPSED COWE 17-022618 BROWARD COUNTY COURTS 2018-05-25 2024-03-27 $8,058.34 BEACH HEIGHTS OF HOLLYWOOD, INC, 4350 SW 59TH AVE, BUILDING A, DAVIE, FLORIDA 33314
J09000704352 LAPSED CONO08004201 BROWARD COUNTY COURTHOUSE 2009-02-04 2014-02-19 $6,127.95 2000 NORTH OCEAN DRIVE CONDO ASSOCIATION, 2000 NORTH OCEAN DRIVE, APT 105, HOLLYWOOD, FL 33019

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-24
REINSTATEMENT 2018-11-25
REINSTATEMENT 2017-09-27

Date of last update: 25 Feb 2025

Sources: Florida Department of State