Search icon

INTERNATIONAL ACQUISITION GROUP LLC - Florida Company Profile

Company Details

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

INTERNATIONAL ACQUISITION 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: 22 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000060416
FEI/EIN Number 270417023

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

Address: 15291 NW 60 AVE, #101-A, MIAMI LAKES, FL, 33014, US
Mail Address: 15291 NW 60 AVE, #101-A, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN ALBERTO M Managing Member 8220 NW 162ST, MIAMI LAKES, FL, 33016
DE CAMPOS JUDITH A Managing Member 6105 WILLOWCREST AVE, HOLLYWOOD, CA, 91606
VALDES JULIAN F Managing Member 446 W 16ST, HIALEAH, FL, 33010
ALEMAN ALBERTO Agent 15291 NW 60 AVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 15291 NW 60 AVE, #101-A, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 15291 NW 60 AVE, #101-A, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-03-23 15291 NW 60 AVE, #101-A, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2011-10-25 ALEMAN, ALBERTO -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-10-25
REINSTATEMENT 2010-10-20
CORLCMMRES 2010-08-02

Date of last update: 02 May 2025

Sources: Florida Department of State