Search icon

IT DEVELOPMENTS LLC - Florida Company Profile

Company Details

Entity Name: IT DEVELOPMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IT DEVELOPMENTS 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: 22 Apr 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Apr 2024 (a year ago)
Document Number: L09000038693
FEI/EIN Number 800394123

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

Address: 2127 Brickell ave, 804, Miami, FL, 33129, US
Mail Address: 2127 Brickell ave, 804, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR IVAN Agent 2127 Brickell ave, Miami, FL, 33129
TOVAR IVAN Ivan To Manager 2127 Brickell ave, Miami, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 2127 Brickell ave, 804, Miami, FL 33129 -
CHANGE OF MAILING ADDRESS 2025-01-31 2127 Brickell ave, 804, Miami, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 2127 Brickell ave, 804, Miami, FL 33129 -
LC NAME CHANGE 2024-04-03 IT DEVELOPMENTS LLC -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-23 TOVAR, IVAN -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1800 MICANOPY AVE, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-26 1800 MICANOPY AVE., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-11-26 1800 MICANOPY AVE., MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
LC Name Change 2024-04-03
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-09-27

Date of last update: 01 May 2025

Sources: Florida Department of State