Search icon

INDIGO DEVELOPERS 2 LLC - Florida Company Profile

Company Details

Entity Name: INDIGO DEVELOPERS 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIGO DEVELOPERS 2 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: 21 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jun 2024 (10 months ago)
Document Number: L05000027871
FEI/EIN Number 202577090

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

Address: 40 CALABRIA AVENUE, #16, CORAL GABLES, FL, 33134, US
Mail Address: 40 CALABRIA AVENUE, #16, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRIS AGENOR MR. Manager 40 CALABRIA AVENUE, #16, CORAL GABLES, FL, 33134
FERRIS VANESKA Manager 40 CALABRIA AVENUE, #16, CORAL GABLES, FL, 33134
FERRIS VALESKA Manager 40 CALABRIA AVENUE, #16, CORAL GABLES, FL, 33134
JULISSE JIMENEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-28 20900 NE 30TH AVENUE, SUITE 800, AVENTURA, FL 33180 -
REINSTATEMENT 2024-06-28 - -
LC AMENDMENT AND NAME CHANGE 2024-06-28 INDIGO DEVELOPERS 2 LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-06-28 40 CALABRIA AVENUE, #16, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-06-28 40 CALABRIA AVENUE, #16, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2024-06-28 JULISSE JIMENEZ, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-07-11 - -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000367455 LAPSED 09-84394 CA 05 CIRCUIT COURT IN DADE COUNTY 2010-01-19 2015-02-26 $62,726.57 FOREMOST, INC., 9090 NW SOUTH RIVER DRIVE, 1, MEDLEY, FLORIDA 33166

Documents

Name Date
LC Amendment and Name Change 2024-06-28
Reinstatement 2024-06-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-07
LC Amendment 2016-07-11
ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2015-09-09
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State