Search icon

INTERGLOBAL GROUP HOLDINGS LLC - Florida Company Profile

Company Details

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

INTERGLOBAL GROUP HOLDINGS 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: 20 Nov 2012 (12 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: L12000146351
FEI/EIN Number 46-1794900

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

Address: 11048 NW 72 terrace, Doral, FL, 33178, US
Mail Address: 11048 NW 72 terrace, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ekmeiro Carlos J Managing Member 11048Nw 72 Terrace, Doral, FL, 33178
Castillo erika C Managing Member 11048 NW 72nd Terrace, Doral, FL, 33178
EKMEIRO CARLOS J Agent 11048 NW 72 terrace, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092099 IGF-1 LLC EXPIRED 2014-09-09 2019-12-31 - 8400 NW 36TH STREET, STE: 220, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 11048 NW 72 terrace, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 11048 NW 72 terrace, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-06-30 11048 NW 72 terrace, Doral, FL 33178 -
LC REVOCATION OF DISSOLUTION 2017-10-25 - -
LC VOLUNTARY DISSOLUTION 2017-10-10 - -
LC AMENDMENT 2014-03-27 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-01
LC Revocation of Dissolution 2017-10-25
LC Voluntary Dissolution 2017-10-10
AMENDED ANNUAL REPORT 2017-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State