Search icon

ITER LLC - Florida Company Profile

Company Details

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

ITER 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: 18 Mar 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000049104
FEI/EIN Number 47-3456407

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

Address: 15546 SW 41 TERRACE, MIAMI, FL, 33185, US
Mail Address: 15546 SW 41 TERRACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ CAMACHO ANDREA P Manager 15546 SW 41 TERRACE, MIAMI, FL, 33185
LOPEZ CAMACHO ANDREA P Agent 15546 SW 41 TERRACE, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073092 TEMPUS AD MUNDARE SERVICE EXPIRED 2015-07-14 2020-12-31 - 9408 SW 151 AVE., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-04 LOPEZ CAMACHO, ANDREA PAOLA -
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 15546 SW 41 TERRACE, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-04 15546 SW 41 TERRACE, MIAMI, FL 33185 -
REINSTATEMENT 2016-10-04 - -
CHANGE OF MAILING ADDRESS 2016-10-04 15546 SW 41 TERRACE, MIAMI, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-11-16
REINSTATEMENT 2016-10-04
Florida Limited Liability 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State