Search icon

IAC PROFESSIONALS LLC

Company Details

Entity Name: IAC PROFESSIONALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2014 (10 years ago)
Document Number: L07000125176
FEI/EIN Number 271825683
Address: 8298 NW 21st Street V6115, Doral, FL, 33122, US
Mail Address: 8298 NW 21st Street V6115, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Manager

Name Role Address
Evolutional Enterprises Services, Corp. Manager 8260 NW 14TH STREET, MIAMI, FL, 33191

Auth

Name Role Address
RASKIEWICZ JOAN Auth 4745 ROYAL AVENUE, JACKSONVILLE, FL, 32205
Sumrell-Villa Heather D Auth 8260 NW 14TH STREET, MIAMI, FL, 33191

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003931 CONTEMPORARY VIRTUAL ASSISTANCE ACTIVE 2016-01-11 2026-12-31 No data 427 N. TATNALL STREET, # 89699, WILMINGTON, DE, 19801
G08283900080 IAC-EZ EXPIRED 2008-10-09 2013-12-31 No data 8260 NW 14TH STREET, SUITE V6115, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-27 8298 NW 21st Street V6115, Doral, FL 33122 No data
CHANGE OF MAILING ADDRESS 2024-06-27 8298 NW 21st Street V6115, Doral, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
LC AMENDMENT 2014-09-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000007356 LAPSED 10-04477-CC-25 11TH JUDICIAL, MIAMI-DADE CO. 2010-09-15 2016-01-06 $11,316.22 AMERICAN EXPRESS TRAVEL RELATED SERVICES, INC., 200 VESEY STREET, NEW YORK, NY 10285

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State