Search icon

INTERNATIONAL TEXTILE RESOURCES, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL TEXTILE RESOURCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL TEXTILE RESOURCES, 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: 08 Feb 2010 (15 years ago)
Date of dissolution: 23 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: L10000014567
FEI/EIN Number 800702881

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

Address: 1000 5TH STREET, 200, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 5TH STREET, 200, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZRIA VICTOR Managing Member 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139
AZRIA LAW FIRM, PA Agent 1000 5TH STREET, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000058960 ARTEES EXPIRED 2011-06-14 2016-12-31 - C/O VICTOR AZRIA, 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 1000 5TH STREET, 200, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2011-01-12 1000 5TH STREET, 200, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 1000 5TH STREET, 200, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-12
Florida Limited Liability 2010-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State