Search icon

GROUP IVY, LLC

Company Details

Entity Name: GROUP IVY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2009 (15 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
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

Agent

Name Role Address
Blum Samuel S Agent 2666 Tigertail Ave, Coconut Grove, FL, 33133

Manager

Name Role Address
Trushin-Jimenez Natalia M Manager 12000 Biscayne Blvd, MIAMI, FL, 33181

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-08-03 12000 Biscayne Blvd, ste 220, MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-03 2666 Tigertail Ave, Ste 106, Coconut Grove, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2015-04-09 Blum, Samuel S No data
LC STMNT OF AUTHORITY 2015-02-09 No data No data

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: 02 Feb 2025

Sources: Florida Department of State