Search icon

IGI PLAYGROUND LLC - Florida Company Profile

Company Details

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

IGI PLAYGROUND 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: 05 Jun 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000098226
FEI/EIN Number 812027178

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

Address: 12885 BISCAYNE BLVD, UNIT 3 NORTH, MIAMI, FL, 33181, US
Mail Address: 1544 SAWDUST RD., THE WOODLANDS, TX, 77380, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
GARCIA ERIC Authorized Member 3759 FM 1488 RD,, SPRING, TX, 77384
WEINBERG PINTO JONATHAN A Authorized Member 1524 ISLANDS BLVD., AVENTURA, FL, 33160
WEINBERG LOPEZ SAMUEL M Authorized Member 3301 NE 183 ST, AVENTURA, FL, 33160
URREA BARBARA Authorized Member 1544 SAWDUST RD., THE WOODLANDS, TX, 77380

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-08-24 - -
CHANGE OF MAILING ADDRESS 2016-08-24 12885 BISCAYNE BLVD, UNIT 3 NORTH, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2016-06-28 REGISTERED AGENTS INC -
REINSTATEMENT 2016-06-28 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-06-07 - -

Documents

Name Date
LC Amendment 2016-08-24
Reinstatement 2016-06-28
Admin. Diss. for Reg. Agent 2016-06-07
Reg. Agent Resignation 2016-01-11
Florida Limited Liability 2015-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State