Search icon

IRR INVEST US LLC - Florida Company Profile

Company Details

Entity Name: IRR INVEST US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRR INVEST US 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: 21 Mar 2014 (11 years ago)
Date of dissolution: 25 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2022 (3 years ago)
Document Number: L14000047302
FEI/EIN Number 30-0818705

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

Mail Address: 20803 BISCAYNE BLVD,, SUITE 440, AVENTURA, FL, 33180, US
Address: 19950 W.COUNTRY CLUB DRIVE, SUITE 800, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRISSET XAVIER Manager CHAUSSEE DE LA HULPE 181, BRUSSELS, BE, 1170
SANTMARTY ALAIN Manager CHAUSSEE DE LA HULPE 181, BRUSSELS BE 1170 BE
IRR INVEST SA Managing Member CHAUSSEE DE LA HULPE, 181, BRUSSELS, 1170
ESJ ASSET MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-25 - -
CHANGE OF MAILING ADDRESS 2019-05-22 19950 W.COUNTRY CLUB DRIVE, SUITE 800, AVENTURA, FL 33180 -
LC AMENDMENT 2017-05-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 19950 W.COUNTRY CLUB DRIVE, SUITE 800, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 19950 W.COUNTRY CLUB DRIVE, SUITE 800, AVENTURA, FL 33180 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000527861 TERMINATED 1000000790302 DADE 2018-07-18 2038-07-25 $ 20,302.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-25
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-08
LC Amendment 2017-05-31
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State