Entity Name: | INTERNATIONAL EVENT PLANNERS OUTSOURCERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERNATIONAL EVENT PLANNERS OUTSOURCERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Oct 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2023 (2 years ago) |
Document Number: | L09000104272 |
FEI/EIN Number |
271431709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1881 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1881 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VILLARELLO GRACIELA | Managing Member | 1881 WASHINGTON AVE 6H, MIAMI BEACH, FL, 33199 |
Villarello Graciela | Agent | 1881 Wahington Ave, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 1881 Wahington Ave, 6H, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-01 | Villarello, Graciela | - |
REINSTATEMENT | 2023-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-13 | 1881 WASHINGTON AVE, 6H, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1881 WASHINGTON AVE, 6H, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2013-06-26 | - | - |
PENDING REINSTATEMENT | 2013-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
REINSTATEMENT | 2023-09-29 |
REINSTATEMENT | 2022-09-19 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State