Entity Name: | INTERNATIONAL IMAGE ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
INTERNATIONAL IMAGE ADVISORS, 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. |
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: | 05 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2023 (a year ago) |
Document Number: | L12000139744 |
FEI/EIN Number |
N/A
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7275 SW 90 Way, G503, MIAMI, FL 33156 |
Mail Address: | 7275 SW 90 Way, G503, MIAMI, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUFETE MENDOZA, LLC | Agent | - |
FERNANDEZ, MARIE C | Managing Member | 77 Harbor Drive, 51 Key Biscayne, FL 33149 |
Abou, Cyril Elie | Manager | 7275 SW 90 Way, G503 MIAMI, FL 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 7275 SW 90 Way, G503, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 7275 SW 90 Way, G503, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 77 Harbor Drive, 51, Key Biscayne, FL 33149 | - |
REINSTATEMENT | 2015-04-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | BUFETE MENDOZA. LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-25 |
REINSTATEMENT | 2023-10-04 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
AMENDED ANNUAL REPORT | 2015-12-10 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State