Search icon

INTERNATIONAL PROCUREMENT GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PROCUREMENT GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL PROCUREMENT GROUP L.L.C. 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: 06 Apr 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000037425
FEI/EIN Number 27-2293842

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

Address: 3105 NW 107 AVE,, SUITE 400-M1, DORAL, FL, 33172, US
Mail Address: P. O. Box 668795, MIAMI, FL, 33166-8795, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Costa Anabel Manager P. O. Box 668795, MIAMI, FL, 331668795
ARCAACCOUNTING & BUSINESS SOLUTIONS, INC. Agent 3785 NW 82 Avenue, Miami, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3105 NW 107 AVE,, SUITE 400-M1, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2018-04-20 ARCAACCOUNTING & BUSINESS SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 3785 NW 82 Avenue, Suite 104, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2014-09-29 3105 NW 107 AVE,, SUITE 400-M1, DORAL, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-09-29
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State