Entity Name: | IT DESIGNS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IT DESIGNS 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. |
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: | 17 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000069071 |
FEI/EIN Number |
27-0598988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 Biscayne Blvd, Apt 3407, MIAMI, FL, 33137, US |
Mail Address: | 2001 Biscayne Blvd, Apt 3407, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IRIAS EMILIO | Managing Member | 2001 Biscayne Blvd, MIAMI, FL, 33137 |
IRIAS EMILIO | Agent | 2001 Biscayne Blvd, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000046677 | IT AGENCY | EXPIRED | 2019-04-13 | 2024-12-31 | - | 2001 BISCAYNE BLVD, SUITE 3407, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 2001 Biscayne Blvd, Apt 3407, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 2001 Biscayne Blvd, Apt 3407, MIAMI, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | 2001 Biscayne Blvd, Apt 3407, MIAMI, FL 33137 | - |
REINSTATEMENT | 2011-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-06-13 |
ANNUAL REPORT | 2012-03-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State