Search icon

INDIGO INTERNATIONAL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: INDIGO INTERNATIONAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIGO INTERNATIONAL REALTY, 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: 27 Aug 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000090467
FEI/EIN Number NOT APPLICABLE

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

Address: 48 East Flagler Street, Miami, FL, 33131, US
Mail Address: 48 East Flagler Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRET ALEXANDRE Managing Member 1050 POPLAR CIRCLE, WESTON, FL, 33326
MARBIN EVAN RESQ Agent 48 EAST FLAGLER STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-11 48 East Flagler Street, PH-104, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-01-11 MARBIN, EVAN R, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 48 EAST FLAGLER STREET, PH-104, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-01-11 48 East Flagler Street, PH-104, Miami, FL 33131 -
REINSTATEMENT 2012-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-11
REINSTATEMENT 2012-08-17
Florida Limited Liability 2010-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State