Search icon

INTERNET REALTY & MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: INTERNET REALTY & MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNET REALTY & MANAGEMENT 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: 05 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000115631
FEI/EIN Number 274508249

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

Address: 66 WEST FLAGLER STREET, MIAMI, FL, 33130, US
Mail Address: 5375 NW 159th Street # 4226, MIAMI, FL, 33014, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESENDE HECTOR Authorized Person 8053 NW 161 TER, MIAMI LAKES, FL, 33016
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-02-02 66 WEST FLAGLER STREET, SUITE 900, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000326037 TERMINATED 1000000892656 DADE 2021-06-24 2041-06-30 $ 1,459.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State