Entity Name: | I PUB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
I PUB, 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. |
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: | 31 Mar 2008 (17 years ago) |
Date of dissolution: | 13 May 2019 (6 years ago) |
Last Event: | LC STMNT OF TERM |
Event Date Filed: | 13 May 2019 (6 years ago) |
Document Number: | L08000032337 |
FEI/EIN Number |
262300859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134, US |
Address: | 1451 SOUTH MIAMI AVE., SUITE C3 & C4, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONSULTING SERVICES OF SOUTH FLORIDA, INC. | Agent | - |
HURTADO HECTOR | Manager | 410 ESPANOLA WAY, MIAMI BEACH, FL, 33139 |
DIBA, LLC | Managing Member | - |
I PUB PLATINUM, LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000112101 | HAVANA 1957 | EXPIRED | 2013-11-14 | 2018-12-31 | - | 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134 |
G08351900016 | BRICKELL IRISH PUB | EXPIRED | 2008-12-16 | 2013-12-31 | - | 2121 PONCE DE LEON BLVD., SUITE 1050, CORAL GABLES, FL, 33134 |
G08198900226 | BRICKELL, PUB | EXPIRED | 2008-07-16 | 2013-12-31 | - | 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134 |
G08108900205 | CELTICS | EXPIRED | 2008-04-17 | 2013-12-31 | - | 2121 PONCE DE LEON BLVD, SUITE 1050, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF TERM | 2019-05-13 | - | - |
LC VOLUNTARY DISSOLUTION | 2019-04-29 | - | - |
LC AMENDMENT | 2010-07-07 | - | - |
LC AMENDMENT | 2010-04-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-02 | 1451 SOUTH MIAMI AVE., SUITE C3 & C4, MIAMI, FL 33130 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001808931 | TERMINATED | 1000000558348 | MIAMI-DADE | 2013-12-09 | 2033-12-26 | $ 27,592.75 | STATE OF FLORIDA0094224 |
Name | Date |
---|---|
CORLCSTERM | 2019-05-13 |
LC Voluntary Dissolution | 2019-04-29 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State