Search icon

IVY RIVERFRONT, LLC - Florida Company Profile

Company Details

Entity Name: IVY RIVERFRONT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVY RIVERFRONT, 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: 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: 28 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000052612
FEI/EIN Number 460521331

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

Address: 2151 Le Jeune Rd, Suite 301, CORAL GABLES, FL, 33134, US
Mail Address: 2151 Le Jeune Rd, Suite 301, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moscetti Andrea Auth 2151 Le Jeune Rd, CORAL GABLES, FL, 33134
INTERNATIONAL CORPORATE AND ADMINISTRATIVE Agent 2151 Le Jeune Rd, CORAL GABLES, FL, 33134
FINORS-SOC A.R.L Managing Member 2151 Le Jeune Rd, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 2151 Le Jeune Rd, Suite 301, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-04-10 2151 Le Jeune Rd, Suite 301, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 2151 Le Jeune Rd, Suite 301, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-02-11 INTERNATIONAL CORPORATE AND ADMINISTRATIVE SERVICES -

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State