Search icon

IRIE DELIVERY INC - Florida Company Profile

Company Details

Entity Name: IRIE DELIVERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IRIE DELIVERY 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: 14 Jan 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P15000004649
FEI/EIN Number 47-2919399

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

Address: 10401 SW 198th St, Cutler Bay, FL, 33157, US
Mail Address: 10401 SW 198th St, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASINGTON ROHAN C President 10401 SW 198th St, Cutler Bay, FL, 33157
CAMPBELL WOLFORD Agent 15502 SW 105TH AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 10401 SW 198th St, Cutler Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-04-18 10401 SW 198th St, Cutler Bay, FL 33157 -
AMENDMENT 2017-04-17 - -
REGISTERED AGENT NAME CHANGED 2017-04-17 CAMPBELL, WOLFORD -
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 15502 SW 105TH AVE, MIAMI, FL 33157 -

Documents

Name Date
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2017-04-18
Amendment 2017-04-17
ANNUAL REPORT 2016-04-06
Domestic Profit 2015-01-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State