Search icon

ILAN INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ILAN INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILAN INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 02 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000065563
FEI/EIN Number 651117974

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

Mail Address: 2875 NE 191ST STREET, 606, AVENTURA, FL, 33180
Address: 604 COLLINS AVENUE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIMON ILAN Director 604 COLLINS AVENUE 3J, MIAMI BEACH, FL, 33139
SHIMON ILAN President 604 COLLINS AVENUE 3J, MIAMI BEACH, FL, 33139
SHIMON ILAN Vice President 604 COLLINS AVENUE 3J, MIAMI BEACH, FL, 33139
SHIMON ILAN Secretary 604 COLLINS AVENUE 3J, MIAMI BEACH, FL, 33139
SHIMON ILAN Agent 604 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086789 SIMONS EXPIRED 2012-09-04 2017-12-31 - 2875 NE 191 ST, 606, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-03 604 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 604 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 604 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2004-02-03 SHIMON, ILAN -

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-02-03
ANNUAL REPORT 2003-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State