Search icon

INTERNATIONAL ART GALLERIES, LLC

Company Details

Entity Name: INTERNATIONAL ART GALLERIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000072130
FEI/EIN Number 263083556
Address: 1410 SW 29TH AVENUE, POMPANO BEACH, FL, 33069
Mail Address: 1410 SW 29TH AVENUE, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1523820 1410 SW 29TH AVENUE, POMPANO BEACH, FL, 33069 1410 SW 29TH AVENUE, POMPANO BEACH, FL, 33069 954-917-9537

Filings since 2011-07-21

Form type D
File number 021-163287
Filing date 2011-07-21
File View File

Filings since 2011-07-08

Form type D
File number 021-162493
Filing date 2011-07-08
File View File

Agent

Name Role Address
PERLMAN, YEVOLI & ALBRIGHT, P.L. Agent 200 SOUTH ANDREWS AVENUE, SUITE 600, FT LAUDERDALE, FL, 33301

Manager

Name Role Address
SHORE IRA Manager 1410 SW 29TH AVENUE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000060993 THE COLLECTORS ROADSHOW EXPIRED 2011-06-17 2016-12-31 No data 1410 SOUTHWEST 29TH AVENUE, POMPANO BEACH, FL, 33069
G11000061013 THE ART COLLECTION EXPIRED 2011-06-17 2016-12-31 No data 1410 SOUTHWEST 29TH AVENUE, POMPANO BEACH, FL, 33069
G11000060984 INTERNATIONAL ART GALLERY EXPIRED 2011-06-17 2016-12-31 No data 1410 SOUTHWEST 29TH AVENUE, POMPANO BEACH, FL, 33069
G11000061005 WORLD ART GALLERY EXPIRED 2011-06-17 2016-12-31 No data 1410 SOUTHWEST 29TH AVENUE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC NAME CHANGE 2011-06-14 INTERNATIONAL ART GALLERIES, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000018593 TERMINATED 1000000199662 BROWARD 2011-01-04 2031-01-12 $ 715.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000018601 TERMINATED 1000000199664 BROWARD 2011-01-04 2021-01-12 $ 566.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2012-07-12
LC Name Change 2011-06-14
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-08-26
Florida Limited Liability 2008-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State