Search icon

ING 507, LLC - Florida Company Profile

Company Details

Entity Name: ING 507, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ING 507, 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: 15 Aug 2007 (18 years ago)
Document Number: L07000083602
FEI/EIN Number 260703848

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

Address: 3350 SW 148th Ave, Suite 140, Miramar, FL, 33027, US
Mail Address: 3350 SW 148th Ave, Suite 140, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ Tomas R Manager 421 SW 195th Ave, Pembroke Pines, FL, 33029
GONZALEZ Ivelisse Manager 421 SW 195th Ave, Pembroke Pines, FL, 33029
Gonzalez Ivelisse Agent 3350 SW 148th Ave, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000122859 URBAN DOMUS DESIGNERS ACTIVE 2020-09-21 2025-12-31 - 3350 SW 148TH AV, SUITE 110, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3350 SW 148th Ave, Suite 140, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-04-24 3350 SW 148th Ave, Suite 140, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 3350 SW 148th Ave, Suite 140, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-06-30 Gonzalez, Ivelisse -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State