Entity Name: | I. K. MARINE SERVICES INTERNATIONAL, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
I. K. MARINE SERVICES INTERNATIONAL, L.L.C. 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. |
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: | 18 Sep 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: | L12000119192 |
FEI/EIN Number |
46-1227454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1825 Ponce de Leon Blvd., Coral Gables, FL, 33134, US |
Address: | 4430 S.W. 83rd Avenue, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ILLYES DOROTTYA | Authorized Member | 4430 S.W. 83rd Avenue, Miami, FL, 33155 |
KOVACS JANOS | Authorized Member | 4430 S.W. 83rd Avenue, Miami, FL, 33155 |
SOSA JOAQUIN A | Agent | 12511 SW 9th Street, Miami, FL, 33184 |
JAS.LAW, LLC | Authorized Representative | 1825 Ponce de Leon Boulevard, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 12511 SW 9th Street, Miami, FL 33184 | - |
CHANGE OF MAILING ADDRESS | 2020-01-26 | 4430 S.W. 83rd Avenue, Miami, FL 33155 | - |
LC DISSOCIATION MEM | 2016-02-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-25 | 4430 S.W. 83rd Avenue, Miami, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-16 |
CORLCDSMEM | 2016-02-23 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State