Entity Name: | IIS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 11 Aug 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | M09000003109 |
FEI/EIN Number |
204246165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ, 08028, US |
Mail Address: | 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ, 08028, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
McClain Michael | Chief Executive Officer | 104 Maple Leaf Court, Glassboro, NJ, 08028 |
Hoffman Steven C | Othe | 104 Maple Leaf Court, Glassboro, NJ, 08028 |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000089305 | OPTIMUM POWER AND ENVIRONMENT | EXPIRED | 2010-09-29 | 2015-12-31 | - | 434 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-18 | CAPITOL CORPORATE SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-18 | 515 EAST PARK AVENUE., 2ND FL, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2018-12-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ 08028 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 104 Maple Leaf Court, c/o Critical Environments Group, Glassboro, NJ 08028 | - |
REINSTATEMENT | 2010-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-08-13 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-25 |
CORLCRACHG | 2018-12-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State