Search icon

IT DESIGNS GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
IRIAS EMILIO Managing Member 2001 Biscayne Blvd, MIAMI, FL, 33137
IRIAS EMILIO Agent 2001 Biscayne Blvd, MIAMI, FL, 33137

Fictitious Names

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

Events

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 - -

Documents

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