Search icon

THE IEROKIM LLC - Florida Company Profile

Company Details

Entity Name: THE IEROKIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE IEROKIM 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: 07 Feb 2014 (11 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: L14000021748
FEI/EIN Number 46-4755727

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

Address: 3991 sw 54 ct, FORT LAUDERDALE, FL, 33312, US
Mail Address: 3991 sw 54 ct, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGROUP USA MANAGEMENT LLC Agent -
META NESTOR G Manager SAN NICOLAS NO 402, BUENOS AIRES, 00000
META MARCELO G Manager SAN NICOLAS NO 402, BUENOS AIRES, 00000

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 3991 sw 54 ct, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-04-19 3991 sw 54 ct, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2022-04-19 BAGROUP USA MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 3991 sw 54 ct, FORT LAUDERDALE, FL 33312 -
LC AMENDMENT 2015-10-09 - -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
LC Amendment 2015-10-09
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State