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. |
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 |
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 |
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 |
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 | - |
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 |
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