Search icon

IGA, LLC - Florida Company Profile

Company Details

Entity Name: IGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IGA, 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: 29 Apr 2011 (14 years ago)
Date of dissolution: 10 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Sep 2014 (11 years ago)
Document Number: L11000050944
FEI/EIN Number 452090679

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

Address: 3390 NW 21 CT, Coconut Creek, FL, 33066, US
Mail Address: 3390 NW 21 CT, Coconut Creek, FL, 33066, US
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
HERRERA KARINE Manager 3390 NW 21 CT, Coconut Creek, FL, 33069
HERRERA KARINE Secretary 3390 NW 21 CT, Coconut Creek, FL, 33066
HERRERA KARINE Treasurer 3390 NW 21 CT, Coconut Creek, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000043340 FRESHFRESCO EXPIRED 2013-05-06 2018-12-31 - 43 SOUTH POMPANO PARKWAY, UNIT 258, POMPANO BEACH, FL, 33069
G11000002684 IGA TELECOM EXPIRED 2011-06-22 2016-12-31 - 43 SOUTH POMPANO PARKWAY #258, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 3390 NW 21 CT, Coconut Creek, FL 33066 -
CHANGE OF MAILING ADDRESS 2014-04-29 3390 NW 21 CT, Coconut Creek, FL 33066 -
LC AMENDMENT 2011-08-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-10
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
LC Amendment 2011-08-30
Florida Limited Liability 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State