Search icon

IPC INTERNATIONAL REALTY LLC - Florida Company Profile

Company Details

Entity Name: IPC INTERNATIONAL REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IPC INTERNATIONAL REALTY 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: 23 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: L08000040901
FEI/EIN Number 262223034

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

Address: 1031 Ives Dairy Road, Miami, FL, 33179, US
Mail Address: 1031 Ives Dairy Road, Aventura, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO ILEANA P Managing Member 1031 Ives Dairy Rd., Aventura, FL, 33179
CABALLERO ILEANA P Agent 1031 Ives Dairy Rd., Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017469 CABA REAL ESTATE ACTIVE 2023-02-06 2028-12-31 - 1031 IVES DAIRY ROAD, SUITE 228 MB#88, MIAMI, FL, 33179
G10000026315 CABA REAL ESTATE EXPIRED 2010-03-22 2015-12-31 - 9461 COLLINS AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 1031 Ives Dairy Rd., #228, Miami, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 1031 Ives Dairy Road, Suite #228, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-01-31 1031 Ives Dairy Road, Suite #228, Miami, FL 33179 -
REINSTATEMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-10-06 CABALLERO, ILEANA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2011-08-23 - -
LC AMENDMENT 2010-07-15 - -
LC AMENDMENT 2010-06-25 - -
CANCEL ADM DISS/REV 2010-01-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State