Search icon

IDRY RESTORATION, LLC - Florida Company Profile

Company Details

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

IDRY RESTORATION, 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: 21 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000289424
FEI/EIN Number 84-3913292

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

Mail Address: 14359 Miramar Pkwy, Miramar, FL, 33027, US
Address: 3824 Sw 168th terr, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARREDONDO GABRIELA Mgr 3824 SW 168th Terr, Miramar, FL, 33027
ARREDONDO Gabriela Agent 3824 Sw 168th Terr, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000071285 CITY CONTENTS ACTIVE 2021-05-25 2026-12-31 - 14359 MIRAMAR PKWY, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-10 3824 Sw 168th terr, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-12-10 ARREDONDO, Gabriela -
REGISTERED AGENT ADDRESS CHANGED 2022-12-10 3824 Sw 168th Terr, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-12-09 3824 Sw 168th terr, Miramar, FL 33027 -
REINSTATEMENT 2022-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-12-10
AMENDED ANNUAL REPORT 2022-12-09
REINSTATEMENT 2022-01-14
ANNUAL REPORT 2020-05-15
Florida Limited Liability 2019-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State