Search icon

GROUP IVY, LLC - Florida Company Profile

Company Details

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

GROUP IVY, 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: 24 Sep 2009 (16 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 09 Feb 2015 (10 years ago)
Document Number: L09000092898
FEI/EIN Number 270991865

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

Address: 12000 Biscayne Blvd, MIAMI, FL, 33181, US
Mail Address: 12000 Biscayne Blvd, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trushin-Jimenez Natalia M Manager 12000 Biscayne Blvd, MIAMI, FL, 33181
Blum Samuel S Agent 2666 Tigertail Ave, Coconut Grove, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180178 IVY PROPERTY MANAGEMENT EXPIRED 2009-12-01 2014-12-31 - 3326 MARY STREET, 601, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-03 12000 Biscayne Blvd, ste 220, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2021-08-03 12000 Biscayne Blvd, ste 220, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2021-08-03 2666 Tigertail Ave, Ste 106, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2015-04-09 Blum, Samuel S -
LC STMNT OF AUTHORITY 2015-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-12-08
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State