Search icon

IDEA TEAM WORK, LLC - Florida Company Profile

Company Details

Entity Name: IDEA TEAM WORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IDEA TEAM WORK, 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: 19 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: L07000042294
FEI/EIN Number 260225059

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

Address: 11432 NW 69 TERR, DORAL, FL, 33178, US
Mail Address: 11432 NW 69 TER, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IBRAHIM JORGE B Manager 11432 NW 69 TERR, DORAL, FL, 33178
SOTO DE IBRAHIM CARMEN A Manager 11432 NW 69 TERR, DORAL, FL, 33178
IBRAHIM JORGE Agent 11432 NW 69 TERR, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073994 BERANZA FASHION EXPIRED 2012-07-25 2017-12-31 - 7950 NW 53RD STREET, SUITE 200, DORAL, FL, 33166
G09000149202 GOURMET APPLIANCE INTERNATIONAL ACTIVE 2009-08-25 2029-12-31 - 11432 NW 69 TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-29 11432 NW 69 TERR, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 11432 NW 69 TERR, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-18 11432 NW 69 TERR, DORAL, FL 33178 -
LC AMENDMENT 2015-12-28 - -
LC STMNT OF RA/RO CHG 2014-12-29 - -
REGISTERED AGENT NAME CHANGED 2010-02-16 IBRAHIM, JORGE -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State