Search icon

ILS GROUP LLC - Florida Company Profile

Company Details

Entity Name: ILS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ILS GROUP 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: 14 Jul 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L05000071203
FEI/EIN Number 800348737

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

Address: 4601 NW 77TH AVENUE, MIAMI, FL, 33166, US
Mail Address: 4601 NW 77TH AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLANA NESTOR J Manager 4601 NW 77TH AVE, MIAMI, FL, 33166
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000157883 MUNCHKIN CATERERS ACTIVE 2009-09-22 2029-12-31 - 4601 NW 77TH AVENUE, MIAMI, FL, 33166
G09000152305 CLASSIC CATERERS ACTIVE 2009-09-03 2029-12-31 - 4601 NW 77TH AVENUE, MIAMI, FL, 33166
G08358700009 CLASSIC CATERERS EXPIRED 2008-12-23 2013-12-31 - 5201 BLUE LAGOON DRIVE, SUITE 270, MIAMI, FL, 33126
G08358700017 MUNCHKIN CATERERS EXPIRED 2008-12-23 2013-12-31 - 5201 BLUE LAGOON DRIVE, SUITE 270, MIAMI, FL, 33126
G08358700008 LANAR CATERING EXPIRED 2008-12-23 2013-12-31 - 5201 BLUE LAGOON DRIVE, SUITE 270, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 4601 NW 77TH AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-22 4601 NW 77TH AVENUE, MIAMI, FL 33166 -
LC STMNT OF RA/RO CHG 2020-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 801 US HIGH WAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2020-09-21 CORPORATE CREATIONS NETWORK INC. -
LC STMNT OF RA/RO CHG 2019-10-03 - -
LC AMENDMENT 2016-11-15 - -

Court Cases

Title Case Number Docket Date Status
KATHLEEN C. WRIGHT SCHOOLS, INC., ETC. VS ILS GROUP, LLC, ETC. 4D2013-1426 2013-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12028490 CACE

Parties

Name WRIGHT CHARTER SCHOOL
Role Appellant
Status Active
Name KATHLEEN C. WRIGHT SCHOOLS, INC.
Role Appellant
Status Active
Name MUNCHKIN CATERS
Role Appellee
Status Active
Name CLASSIC CATERS, INC.
Role Appellee
Status Active
Name ILS GROUP LLC
Role Appellee
Status Active
Representations MICHAEL DODDO
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-19
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee and for non-compliance of this court¿s orders dated April 29, 2013; further,ORDERED that the clerk¿s motion filed June 8, 2013, for extension is hereby determined moot.
Docket Date 2013-06-08
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-04-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2013-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KATHLEEN C. WRIGHT SCHOOLS
Docket Date 2013-04-18
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
CORLCRACHG 2020-09-21
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-10-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5851687403 2020-05-13 0455 PPP 5200 BLUE LAGOON DR SUITE 500, MIAMI, FL, 33126-7002
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180000
Loan Approval Amount (current) 180000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33126-7002
Project Congressional District FL-27
Number of Employees 25
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 182390
Forgiveness Paid Date 2021-09-10
6589298703 2021-04-04 0455 PPS 4601 NW 77th Ave, Miami, FL, 33166-6449
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-6449
Project Congressional District FL-26
Number of Employees 32
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 163980.56
Forgiveness Paid Date 2022-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State