Entity Name: | NEUROCALL IBEROAMERICA INTERNATIONAL HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEUROCALL IBEROAMERICA INTERNATIONAL 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. |
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: | 28 Feb 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000031413 |
FEI/EIN Number |
46-2577303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15720 SW 258 Street, HOMESTEAD, FL, 33031, US |
Mail Address: | 15720 SW 258 Street, HOMESTEAD, FL, 33031, US |
ZIP code: | 33031 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA-RIVERA RICARDO | Manager | 15720 SW 258 Street, HOMESTEAD, FL, 33031 |
FRIEDMAN ROSENWASSER & GOLDBAUM, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 15720 SW 258 Street, HOMESTEAD, FL 33031 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 15720 SW 258 Street, HOMESTEAD, FL 33031 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | International Plaza, 7280 W. Palmetto Park Rd., Ste. 202, BOCA RATON, FL 33433 | - |
LC STMNT OF RA/RO CHG | 2017-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-21 |
CORLCRACHG | 2017-11-13 |
ANNUAL REPORT | 2017-08-03 |
ANNUAL REPORT | 2016-03-15 |
AMENDED ANNUAL REPORT | 2015-08-12 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State