Search icon

INTERNATIONAL OPERATIONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL OPERATIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL OPERATIONS GROUP, 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: 02 Oct 2007 (18 years ago)
Date of dissolution: 09 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2019 (6 years ago)
Document Number: L07000100477
FEI/EIN Number 261168544

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

Address: 10731 ARBOR VIEW BOULEVARD, ORLANDO, FL, 32825, US
Mail Address: 10731 ARBOR VIEW BOULEVARD, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN THOMAS Manager 10731 ARBOR VIEW BOULEVARD, ORLANDO, FL, 32825
Nguyen Jim L Auth 8727 Windsor Pointe Dr., Orlando, FL, 32825
Nguyen Quang T Auth 1135 Se 45th St.., Ocala, FL, 34480
NGUYEN JIM L Manager 8727 WINDSOR POINTE DR, ORLANDO, FL, 32825
NGUYEN QUANG T Manager 1135 SE 45TH ST, OCALA, FL, 34480
NGUYEN THOMAS Agent 10731 ARBOR VIEW BOULEVARD, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-09 - -
LC AMENDMENT 2018-03-09 - -
REINSTATEMENT 2016-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-09-13 NGUYEN, THOMAS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-09
LC Amendment 2018-03-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-01-27
ANNUAL REPORT 2014-03-04
AMENDED ANNUAL REPORT 2013-09-13
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State