Search icon

IFR GROUP, CORP.

Company Details

Entity Name: IFR GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000036239
FEI/EIN Number 331012150
Address: 6399 SW, 194 ave., Pembroke Pines, FL, 33332, US
Mail Address: 6399 SW, 194 ave., Pembroke Pines, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SIMONE ALDO J Agent 6399 SW, 194 ave., Pembroke Pines, FL, 33332

President

Name Role Address
SIMONE ALDO J President 6399 SW, 194 ave., Pembroke Pines, FL, 33332

Director

Name Role Address
SIMONE ALDO J Director 6399 SW, 194 ave., Pembroke Pines, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 6399 SW, 194 ave., Pembroke Pines, FL 33332 No data
CHANGE OF MAILING ADDRESS 2015-04-20 6399 SW, 194 ave., Pembroke Pines, FL 33332 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 6399 SW, 194 ave., Pembroke Pines, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2004-04-28 SIMONE, ALDO JMR. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000140965 ACTIVE 1000000252802 DADE 2012-02-22 2032-03-01 $ 679.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State