Entity Name: | I.P.NET, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Apr 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L05000034525 |
FEI/EIN Number | 204641150 |
Address: | 10256 NW 47TH ST, SUNRISE, FL, 33351 |
Mail Address: | 10256 NW 47TH ST, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDMAN CHARLES J | Agent | 601 SOUTH FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
MORALES MAXIMO V | President | 10256 NW 47TH ST, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
GEISSE-MORALES FRANCYS M | Vice President | 10256 NW 47TH ST, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
BREGANTE GIANCARLO | Chairman | 10256 NW 47TH ST, SUNRISE, FL, 33351 |
Name | Role | Address |
---|---|---|
BREGANTE GIANCARLO | Treasurer | 10256 NW 47TH ST, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-26 | 10256 NW 47TH ST, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-26 | 10256 NW 47TH ST, SUNRISE, FL 33351 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-03-28 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State