Search icon

IGS AIRPORTS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: IGS AIRPORTS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IGS AIRPORTS SERVICES 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: 26 May 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: L17000116597
FEI/EIN Number 90-1748764

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

Address: 7756 NW 64th, Street, Medley, FL, 33166, US
Mail Address: 5432 SW 127th CT, Miami, FL, 33175, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pomar Juan President 5432 SW 127th CT, Miami, FL, 33175
Steer Pablo Vice President Ave.La Rotonda,, Costa del Este
Steer Pablo President Ave.La Rotonda,, Costa del Este
POMAR JUAN Agent 5432 SW 127th CT, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000085439 INMAQUIP USA ACTIVE 2020-07-20 2025-12-31 - 5432 SW 127TH CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 7756 NW 64th, Street, Medley, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 5432 SW 127th CT, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2020-06-04 7756 NW 64th, Street, Medley, FL 33166 -
LC AMENDMENT AND NAME CHANGE 2020-05-18 IGS AIRPORTS SERVICES LLC -
REINSTATEMENT 2020-05-15 - -
REGISTERED AGENT NAME CHANGED 2020-05-15 POMAR, JUAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-09-06
AMENDED ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-05-01
LC Amendment and Name Change 2020-05-18
REINSTATEMENT 2020-05-15
ANNUAL REPORT 2018-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State