Search icon

I & R , LLC - Florida Company Profile

Company Details

Entity Name: I & R , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I & R , 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: L15000003918
FEI/EIN Number 47-2763498

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

Address: 4945 SW 90 CT, MIAMI, FL, 33165, US
Mail Address: 4945 SW 90 CT, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX HOUSE MIAMI INC Agent -
BENITEZ RENE P Manager 4945 SW 90 CT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 4945 SW 90 CT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2021-07-28 4945 SW 90 CT, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2021-07-28 TAX HOUSE MIAMI INC -
REGISTERED AGENT ADDRESS CHANGED 2021-07-28 4945 SW 90 CT, MIAMI, FL 33165 -
REINSTATEMENT 2017-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
S. E. B. VS I. R. 2D2012-6119 2012-12-07 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-DR-19871

Parties

Name S. E. B., INC.
Role Appellant
Status Active
Representations JULIAN A. HAYES, ESQ.
Name I & R , LLC
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-11-04
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, C.J., and Kelly, and Sleet
Docket Date 2013-12-05
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief
Docket Date 2013-10-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dism.
Docket Date 2013-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOLUMES NIELSEN **CC COPIES**
Docket Date 2013-09-12
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB wall/JB
Docket Date 2013-02-04
Type Notice
Subtype Notice
Description Notice ~ of non-representation
On Behalf Of I. R.
Docket Date 2012-12-11
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of S. E. B.
Docket Date 2012-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-03-30
Florida Limited Liability 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State