Search icon

IREMIA GROUP LLC - Florida Company Profile

Company Details

Entity Name: IREMIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IREMIA GROUP 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: 24 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: L14000166138
FEI/EIN Number 47-2169875

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

Address: 3800 S OCEAN DR STE 216, HOLLYWOOD, FL, 33019, US
Mail Address: 3800 S OCEAN DR STE 216, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIZ LLC Authorized Member -
VARVAR BREW LLC Authorized Member -
CHEKALSKY SERGIY Agent 3401 NE 170TH STREET, NORTH MIAMI BEACH, FL, 33160
HILARION PUBLISHING LLC Authorized Member -
FOREVER FIRST LLC Authorized Member -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-28 - -
REGISTERED AGENT NAME CHANGED 2025-01-28 CHEKALSKY, SERGIY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 3800 S OCEAN DR STE 216, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2017-03-02 3800 S OCEAN DR STE 216, HOLLYWOOD, FL 33019 -
LC AMENDMENT 2015-07-06 - -
LC AMENDMENT 2014-12-02 - -

Documents

Name Date
REINSTATEMENT 2025-01-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-04
LC Amendment 2015-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State