Search icon

IORANEUSA, LLC - Florida Company Profile

Company Details

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

IORANEUSA, 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: 08 Apr 2015 (10 years ago)
Date of dissolution: 20 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2021 (3 years ago)
Document Number: L15000061649
FEI/EIN Number 61-1760899

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

Address: 701 S MIAMI AVE, MIAMI, FL, 33131, US
Mail Address: 591 E SAMPLE RD, POMPANO BEACH, FL, 33064, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIMARAES RABELLO GUSTAVO Authorized Member 591 E SAMPLE RD, POMPANO BEACH, FL, 33064
GUIMARAES RABELLO GUSTAVO Agent 591 E SAMPLE RD, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 701 S MIAMI AVE, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-24 591 E SAMPLE RD, SUITE 22, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-06-26 701 S MIAMI AVE, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-05-09 GUIMARAES RABELLO, GUSTAVO -
LC STMNT OF RA/RO CHG 2017-08-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000633374 TERMINATED 1000000909813 BROWARD 2021-12-03 2041-12-08 $ 4,035.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-20
AMENDED ANNUAL REPORT 2021-12-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-07-24
AMENDED ANNUAL REPORT 2018-06-22
AMENDED ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2018-02-07
CORLCRACHG 2017-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State