Search icon

INTERNATIONAL REPLACEMENTS & SERVICE LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL REPLACEMENTS & SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL REPLACEMENTS & SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: L12000074275
FEI/EIN Number 990377208

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

Address: 1761 NW 2nd Street, Deerfield Beach, FL, 33442, US
Mail Address: 1761 NW 2nd Street, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIS JUAN M Managing Member 1761 NW 2nd Street, Deerfield Beach, FL, 33442
Ruiz Ramos Jose A Managing Member 1761 NW 2nd Street, Deerfield Beach, FL, 33442
ASSOCIATES GROUP TABADESA Agent 419 W 49TH ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 1761 NW 2nd Street, Suite A3, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-02-21 1761 NW 2nd Street, Suite A3, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2024-02-21 ASSOCIATES GROUP, TABADESA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 419 W 49TH ST, SUITE 111, HIALEAH, FL 33012 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-18
REINSTATEMENT 2024-02-21
ANNUAL REPORT 2021-05-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State