Search icon

INGEMEL DEVELOPMENT LLC. - Florida Company Profile

Company Details

Entity Name: INGEMEL DEVELOPMENT LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INGEMEL DEVELOPMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2003 (22 years ago)
Document Number: L03000014665
FEI/EIN Number 611447943

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

Address: 20871 JOHNSON STREET, SUITE 115, PEMBROKE PINES, FL, 33029, US
Mail Address: 20871 JOHNSON STREET, SUITE 115, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES MARIA C Managing Member 20871 JOHNSON STREET, STE. 115, PEMBROKE PINES, FL, 33029
MORALES PATRICIA S Managing Member 20871 JOHNSON STREET, STE. 115, PEMBROKE PINES, FL, 33029
MORALES MARIA C Manager 20871 JOHNSON STREET, SUITE 115, PEMBROKE PINES, FL, 33029
MORALES GERMAN Manager 753 Tangelwood Circle, WESTON, FL, 33327
ARIAS PEDRO M Manager 20871 JOHNSON STREET, SUITE 115, PEMBROKE PINES, FL, 33029
MORALES PATRICIA Agent 20871 JOHNSON STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 20871 JOHNSON STREET, SUITE 115, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2005-04-29 20871 JOHNSON STREET, SUITE 115, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 20871 JOHNSON STREET, SUITE 115, PEMBROKE PINES, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State