Search icon

INTERNATIONAL DEALS, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL DEALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL DEALS, 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: 10 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Oct 2023 (a year ago)
Document Number: L15000043181
FEI/EIN Number 47-3381780

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

Address: 7058 NW 77TH CT STE 100, MIAMI, FL, 33166, US
Mail Address: 7058 NW 77TH CT STE 100, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABORDA HECTOR F Manager 7058 NW 77TH CT STE 100, MIAMI, FL, 33166
BEJARANO FABIOLA Manager 7058 NW 77TH CT STE 100, MIAMI, FL, 33166
ALEX PINA CO. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000126557 AVIATION DEALS LLC ACTIVE 2023-10-12 2028-12-31 - 7058 NW 77TH CT STE 100, MIAMI, FL, 33166
G15000118042 AVIATION DEALS, LLC EXPIRED 2015-11-19 2020-12-31 - 4300 NW 145TH ST #187, OPA LOCKA, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-11 7058 NW 77TH CT STE 100, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-10-11 ALEX PINA CO. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-11 8400 NW 36TH ST STE 450, DORAL, FL 33166 -
LC AMENDMENT 2023-10-11 - -
CHANGE OF MAILING ADDRESS 2023-10-11 7058 NW 77TH CT STE 100, MIAMI, FL 33166 -
LC AMENDMENT 2017-09-13 - -
LC AMENDMENT AND NAME CHANGE 2015-11-17 INTERNATIONAL DEALS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-10
LC Amendment 2023-10-11
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
LC Amendment 2017-09-13
ANNUAL REPORT 2017-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State