Entity Name: | IPRO CONSULTING, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
IPRO CONSULTING, 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: | 11 Jul 2007 (18 years ago) |
Date of dissolution: | 12 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2020 (5 years ago) |
Document Number: | L07000071932 |
FEI/EIN Number |
26-0519279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2118 N. 39TH AVE., HOLLYWOOD, FL 33021 |
Mail Address: | 2118 N. 39TH AVE., HOLLYWOOD, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENCIA, CONNIE | Agent | 2118 N. 39TH AVE., HOLLYWOOD, FL 33021 |
VALENCIA, CONNIE E | Authorized Member | 2118 N. 39TH AVE., HOLLYWOOD, FL 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000106032 | EV ADVERTISING AND DESIGN | EXPIRED | 2009-05-11 | 2014-12-31 | - | 5757 BLUE LAGOON DR. SUITE 350, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-21 | 2118 N. 39TH AVE., HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-19 | 2118 N. 39TH AVE., HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2010-05-14 | 2118 N. 39TH AVE., HOLLYWOOD, FL 33021 | - |
LC AMENDMENT | 2008-07-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-07-14 | VALENCIA, CONNIE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-12 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State