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. |
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 |
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 |
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 |
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 | - | - |
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