Search icon

INTERNATIONAL GROUP FITNESS INSTITUTE LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL GROUP FITNESS INSTITUTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL GROUP FITNESS INSTITUTE 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: 31 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000112454
FEI/EIN Number 460919108

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

Address: 800 Silk Run Road, Hallandale, FL, 33009, US
Mail Address: 800 Silk Run Road, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EUROUSA CAPITAL, CORP. Authorized Member -
PENINSULA 2304, LLC Authorized Member -
MARTINEZ ESTANISLAO Agent 800 Silk Run Road, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 800 Silk Run Road, 1350, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 800 Silk Run Road, 1350, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2020-06-30 800 Silk Run Road, 1350, Hallandale, FL 33009 -
LC AMENDMENT AND NAME CHANGE 2015-12-01 INTERNATIONAL GROUP FITNESS INSTITUTE LLC -
REGISTERED AGENT NAME CHANGED 2013-12-12 MARTINEZ, ESTANISLAO -
REINSTATEMENT 2013-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2015-12-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State