Search icon

IANOROD JB, LLC - Florida Company Profile

Company Details

Entity Name: IANOROD JB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IANOROD JB, 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 Dec 2009 (15 years ago)
Date of dissolution: 04 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L09000120018
FEI/EIN Number 800524658

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

Address: 600 NE 27TH ST, 1603, MIAMI, FL, 33137, US
Mail Address: 600 NE 27TH ST, 1603, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IANOTTO ILIANA Manager 600 NE 27TH ST, MIAMI, FL, 33137
LAWAND MICHAEL Manager 600 NE 27TH ST, MIAMI, FL, 33137
IANOTTO INGRID Manager 600 NE 27TH ST, MIAMI, FL, 33137
IANOTTO IVANA Manager 1900 N BAYSHORE DR, MIAMI, FL, 33132
ELIEZER BURGOS CPA , PA Agent 5044 SW 164TH AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066280 JUICEBLENDZ EXPIRED 2011-06-30 2016-12-31 - 2893 EXECUTIVE PARK DRIVE SUITE 202, WESTON, FL, 33331
G11000047065 YOBLENDZ EXPIRED 2011-05-17 2016-12-31 - 2893 EXECUTIVE PARK DRIVE, SUITE 202, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 600 NE 27TH ST, 1603, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-03-01 600 NE 27TH ST, 1603, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 5044 SW 164TH AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT NAME CHANGED 2013-03-05 ELIEZER BURGOS CPA , PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000155380 LAPSED CACE13015003 BROWARD COUNTY COURT 2019-03-01 2024-03-04 $352,786.35 DDRTC HILLSBORO SQUARE, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J14000373687 TERMINATED 13026919CC05 DADE COUNTY 2014-03-06 2019-03-24 $13,411.79 PUBLIX SUPER MARKETS, INC., 3300 PUBLIX CORPORATE PARKWAY, LAKELAND, FL 33811
J12000469349 TERMINATED 1000000277945 BROWARD 2012-05-25 2022-06-06 $ 1,188.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-23
AMENDED ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State