Search icon

INTERNATIONAL REALTY ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL REALTY ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL REALTY ASSOCIATES 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: 20 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000117738
FEI/EIN Number 46-4603178

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

Address: 12595 SW 137 AVE, Miami, FL, 33186, US
Mail Address: 1172 South Dixie Highway, Coral Gables, FL, 33146, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRABAL ADOLFO Managing Member 1172 South Dixie Highway, Coral Gables, FL, 33146
MIRABAL ADOLFO Agent 1172 South Dixie Highway, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-11 12595 SW 137 AVE, 111A, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2020-06-26 MIRABAL, ADOLFO -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 1172 South Dixie Highway, #379, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2017-10-03 12595 SW 137 AVE, 111A, Miami, FL 33186 -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2020-06-26
AMENDED ANNUAL REPORT 2017-10-03
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-23
Florida Limited Liability 2013-08-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State