Search icon

IH FUND II, LLC - Florida Company Profile

Company Details

Entity Name: IH FUND II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IH FUND II, 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: 01 Jul 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: L15000114092
FEI/EIN Number NOT APPLICABLE

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

Address: 133 NE 2nd Ave, APT 1504, Miami, FL, 33132, US
Mail Address: 118 ZAMORA AVENUE, APT 502, CORAL GABLES, FL, 33134
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWANSON CHAD Manager 118 ZAMORA AVE APT 502, CORAL GABLES, FL, 33134
HERZBERG STEVEN Manager 133 NE 2ND AVE APT 1504, MIAMI, FL, 33132
HERZBERG MARK Manager 621 SPRING STREET APT 311, LOS ANGELES, CA, 90014
MARX GREGORY Manager 2901 SW 14TH STREET, MIAMI, FL, 33176
SARKISSIAN SEAN M Manager 4600 SW 67TH AVE, APT 233, MIAMI, FL, 33155
SARKISSIAN DANIEL Manager 13425 SW 109TH PLACE, MIAMI, FL, 33176
Herzberg Steven Agent 133 NE 2nd Ave, Miami, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 133 NE 2nd Ave, APT 1504, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2016-04-01 Herzberg, Steven -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 133 NE 2nd Ave, APT 1504, Miami, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2016-04-01
Florida Limited Liability 2015-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State