Search icon

IRA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: IRA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRA HOLDINGS 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 Jul 2010 (15 years ago)
Date of dissolution: 07 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: L10000072166
FEI/EIN Number 273013666

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

Address: 1121 East Las Olas Blvd, FT. LAUDERDALE, FL, 33301, US
Mail Address: 1121 East Las Olas Blvd, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRA AMI G Managing Member 1121 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
IRA GREGORY T Managing Member 450 S BEL AIR DR, PLANTATION, FL, 33317
IRA AMI Agent 450 S BEL AIR DR, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-28 1121 East Las Olas Blvd, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-12-28 1121 East Las Olas Blvd, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-03-10 IRA, AMI -
REINSTATEMENT 2022-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 450 S BEL AIR DR, PLANTATION, FL 33317 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-07
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-03-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State