Entity Name: | IVAN Y LEO SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IVAN Y LEO SERVICES 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: | 30 Oct 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000105386 |
FEI/EIN Number |
510612889
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10955 SW 152 TER, MIAMI, FL, 33157, US |
Mail Address: | 10955 SW 152 TER, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONSALVE IVAN | President | 10955 SW 152 TER, MIAMI, FL, 33157 |
MONSALVE LEONEL | Vice President | 10955 SW 152 TER, MIAMI, FL, 33157 |
MONSALVE IVAN | Agent | 10955 SW 152 TER, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-03-30 | IVAN Y LEO SERVICES LLC | - |
LC NAME CHANGE | 2015-02-09 | IVAN DM SERVICES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-03 | 10955 SW 152 TER, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-03 | 10955 SW 152 TER, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2015-02-03 | 10955 SW 152 TER, MIAMI, FL 33157 | - |
LC NAME CHANGE | 2009-10-05 | IVAN Y LEO SERVICES, LLC | - |
CANCEL ADM DISS/REV | 2007-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-25 |
LC Amendment and Name Change | 2015-03-30 |
LC Name Change | 2015-02-09 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State