Entity Name: | IP COMPLIANCE MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IP COMPLIANCE MANAGEMENT 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. |
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: | 06 Aug 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000058563 |
FEI/EIN Number |
201481315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8101 Biscayne Blvd, Suite 312, MIAMI, FL, 33138, US |
Mail Address: | 6538 COLLINS AVENUE, #206, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOIZEL MARGARET | Manager | 6301 COLLINS AVENUE #1202, MIAMI BEACH, FL, 33141 |
Moizel Margaret | Agent | 8101 Biscayne Blvd, Miami, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-05 | 8101 Biscayne Blvd, SUITE 312, Miami, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-05 | Moizel, Margaret | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 8101 Biscayne Blvd, Suite 312, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-29 | 8101 Biscayne Blvd, Suite 312, MIAMI, FL 33138 | - |
CANCEL ADM DISS/REV | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-07-31 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State