Search icon

ILG ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: ILG ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ILG ADVISORS, 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: 25 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000029018
FEI/EIN Number 352361876

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

Address: 6303 BLUE LAGOON DR, SUITE 400, MIAMI, FL, 33126, US
Mail Address: 6303 BLUE LAGOON DR, SUITE 400, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELLO G TORRES Agent 6303 BLUE LAGOON DR, MIAMI, FL, 33126
TORRES MARCELLO G Chief Executive Officer 6303 BLUE LAGOON DR, MIAMI, FL, 33126
TORRES JANET PRIN 6303 BLUE LAGOON DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 6303 BLUE LAGOON DR, SUITE 400, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2017-04-24 6303 BLUE LAGOON DR, SUITE 400, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 6303 BLUE LAGOON DR, SUITE 400, MIAMI, FL 33126 -
REINSTATEMENT 2014-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-09-13 - -
REGISTERED AGENT NAME CHANGED 2012-09-13 MARCELLO G TORRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2012-09-13
ANNUAL REPORT 2010-04-19
Florida Limited Liability 2009-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State