Search icon

INGRID BURKE INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: INGRID BURKE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INGRID BURKE INTERNATIONAL 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: 30 Jan 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000018526
FEI/EIN Number 47-2972747

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

Address: 12492 SW 44TH CT, MIRAMAR, FL, 33027, US
Mail Address: 12492 sw 44 ct, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE INGRID M Manager 6914 NW 174 TERR R100, HIALEAH, FL, 33015
SWEET LIFE NAILS AND SPA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027800 IBI EXPIRED 2018-02-26 2023-12-31 - 12492 SW 44 COURT, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 12492 SW 44TH CT, MIRAMAR, FL 33027 -
REINSTATEMENT 2019-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-24 Sweet life nails and spa -
REINSTATEMENT 2017-05-24 - -
CHANGE OF MAILING ADDRESS 2017-05-24 12492 SW 44TH CT, MIRAMAR, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-01-03
REINSTATEMENT 2017-05-24
Florida Limited Liability 2015-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State