Search icon

IG REAL ESTATE USA LLC - Florida Company Profile

Company Details

Entity Name: IG REAL ESTATE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IG REAL ESTATE USA 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 06 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L11000023546
FEI/EIN Number 80-0686556

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

Address: 260 CRANDON BLVD, Key Biscayne, FL, 33149, US
Mail Address: 260 CRANDON BLVD, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESSORE FEDERICO S Manager 260 CRANDON BLVD, Key Biscayne, FL, 33149
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 260 CRANDON BLVD, Suite 32-72, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2020-05-12 260 CRANDON BLVD, Suite 32-72, Key Biscayne, FL 33149 -
LC STMNT OF RA/RO CHG 2014-11-14 - -
REGISTERED AGENT NAME CHANGED 2014-11-14 UNITED STATES CORPORATION AGENTS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-26
CORLCRACHG 2014-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State