Search icon

IOVINE MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: IOVINE MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IOVINE MANAGEMENT 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: 31 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L06000106102
FEI/EIN Number 260672980

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

Mail Address: P.O. BOX 431775, MIAMI, FL, 33243
Address: 6501 SW 61ST ST, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IOVINE SCOTT M Manager P.O. BOX 431775, MIAMI, FL, 33243
Oliva SHARLYNE Managing Member P.O. BOX 431775, MIAMI, FL, 33243
IOVINE SCOTT Agent 6501 SW 61ST ST, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000036867 VITO VENDING, LLC EXPIRED 2014-04-14 2019-12-31 - POB 431775, MIAMI, FL, 33243

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-04 IOVINE, SCOTT -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 6501 SW 61ST ST, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 6501 SW 61ST ST, MIAMI, FL 33143 -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-07-25 6501 SW 61ST ST, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-13
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15

Date of last update: 01 May 2025

Sources: Florida Department of State