Search icon

INTERNATIONAL FURNITURE RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL FURNITURE RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL FURNITURE RESOURCES, 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: 04 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000054473
FEI/EIN Number 270310247

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

Address: 1645 PALM BEACH LAKES BLVD., STE. 480, WEST PALM BEACH, FL, 33401, US
Mail Address: 1645 PALM BEACH LAKES BLVD., STE. 480, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONIGLIARO ALFONSO Manager 1645 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33401
BOYER GINORI CPAS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000094012 IFR STUDIO EXPIRED 2010-10-13 2015-12-31 - 9620 NW 2ND ST., #303, PEMBROKE PINES, FL, 33024
G10000083795 IFR EXPIRED 2010-09-13 2015-12-31 - 9620 NW 2ND ST. APT. 303, PEMBROKE PINES, FL, 33024
G10000083801 IFR STUDIO EXPIRED 2010-09-13 2015-12-31 - 9620 NW 2ND ST. APT. 303, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-14 1645 PALM BEACH LAKES BLVD., STE. 480, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2020-09-14 BOYER GINORI CPAS LLC -
LC AMENDMENT 2020-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-14 1645 PALM BEACH LAKES BLVD., STE. 480, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 1645 PALM BEACH LAKES BLVD., STE. 480, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2020-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000415644 LAPSED 19-003475-CACE- 17TH JUDICIAL CIRCUIT COURT 2019-06-05 2024-06-17 $45,527.79 HOOD INDUSTRIES, INC., 623 N MAIN STREET, HATTIESBURG, MS 39401
J13000949298 TERMINATED 1000000491499 BROWARD 2013-05-16 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2020-09-14
REINSTATEMENT 2020-08-31
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-07-12
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State