Search icon

INTERNATIONAL AMERICAN UNITED LLC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL AMERICAN UNITED LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL AMERICAN UNITED 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: 05 Jun 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000090796
FEI/EIN Number 47-1034397

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

Address: 9745 SW 58th Street, MIAMI, FL, 33173, US
Mail Address: 9745 SW 58th Street, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIANEZ MARTI LILIA E Authorized Member 9745 SW 58th Street, MIAMI, FL, 33173
SANTALLA DIANEZ WILMA Authorized Member 9745 SW 58th Street, MIAMI, FL, 33173
DIANEZ MARTI LILIA E Agent 9745 SW 58th Street, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 DIANEZ MARTI, LILIA E -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 9745 SW 58th Street, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2015-03-09 9745 SW 58th Street, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 9745 SW 58th Street, MIAMI, FL 33173 -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-06-10
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-09
Florida Limited Liability 2014-06-05

Date of last update: 02 May 2025

Sources: Florida Department of State