Search icon

IRON FINANCE, LLC - Florida Company Profile

Company Details

Entity Name: IRON FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IRON FINANCE, 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 Aug 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: L14000131764
FEI/EIN Number 35-2514767

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

Mail Address: 19400 Turnberry Way, AVENTURA, FL, 33180, US
Address: 21 SW 15 Road, SUITE 100, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEVILLA GUTIERREZ LEONARDO A Manager 17364 BOCA CLUB ROAD SUITE 503, BOCA RATON, FL, 33483
GUTIERREZ ORELLANA CONSUELO E Manager 17364 BOCA CLUB ROAD SUITE 503, BOCA RATON, FL, 33483
Sevilla Leonardo Agent 21 SW 15 Road, Miami, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-23 Sevilla, Leonardo -
CHANGE OF MAILING ADDRESS 2020-01-15 21 SW 15 Road, SUITE 100, Miami, FL 33129 -
REINSTATEMENT 2020-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 21 SW 15 Road, SUITE 100, Miami, FL 33129 -
REINSTATEMENT 2016-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 21 SW 15 Road, SUITE 100, Miami, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-08
REINSTATEMENT 2020-01-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-25
AMENDED ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-08-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State