Search icon

IND GROUP LLC - Florida Company Profile

Company Details

Entity Name: IND GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IND GROUP 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: 06 Jan 2012 (13 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: L12000003102
FEI/EIN Number 45-4225123

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

Address: 12568 NW 11LANE, MIAMI, FL, 33182, US
Mail Address: 10773 NW 58 STREET, MIAMI, FL, 33178, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEO VERONICA Manager 12568 NW 11LANE, MIAMI, FL, 33182
MATEO ANDREA Agent 12568 NW 11 LANE, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-09 MATEO, ANDREA -
REINSTATEMENT 2019-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-04-12 - -
LC AMENDMENT 2016-01-06 - -
LC AMENDMENT 2014-10-09 - -
CHANGE OF MAILING ADDRESS 2014-09-25 12568 NW 11LANE, MIAMI, FL 33182 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 12568 NW 11LANE, MIAMI, FL 33182 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001842344 TERMINATED 1000000565922 DADE 2013-12-19 2033-12-26 $ 2,926.67 STATE OF FLORIDA8012350
J13001575738 TERMINATED 1000000525701 MIAMI-DADE 2013-10-02 2033-10-29 $ 2,923.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-11-09
ANNUAL REPORT 2018-01-23
LC Amendment 2017-04-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-07
LC Amendment 2016-01-06
ANNUAL REPORT 2015-01-13
LC Amendment 2014-10-09
AMENDED ANNUAL REPORT 2014-09-25
ANNUAL REPORT 2014-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State