Search icon

IP4HOME, LLC

Company Details

Entity Name: IP4HOME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2010 (15 years ago)
Document Number: L10000006171
FEI/EIN Number 27-2695492
Address: 3105 Northwest 107th Avenue, DORAL, FL, 33172, US
Mail Address: 3105 Northwest 107th Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ ENRIQUE J Agent 3105 Northwest 107th Avenue, DORAL, FL, 33172

Managing Member

Name Role Address
LOPEZ ENRIQUE J Managing Member 3105 Northwest 107th Avenue, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040489 AVL SOLUTIONS ACTIVE 2021-03-24 2026-12-31 No data 6658 NW 102ND PATH, DORAL, FL, 33178
G21000035685 MEDSTOCK.SHOP ACTIVE 2021-03-14 2026-12-31 No data 6658 NW 102ND PATH, MIAMI, FL, 33178
G15000112467 AVL SOLUTIONS EXPIRED 2015-11-04 2020-12-31 No data 444 BRICKELL AV. STE 722, MIAMI, FL, 33131
G15000086190 AVL SISTEMAS EXPIRED 2015-08-20 2020-12-31 No data 2555 NW 102 AV UNIT 205, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 3105 Northwest 107th Avenue, 400, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2023-01-28 3105 Northwest 107th Avenue, 400, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 3105 Northwest 107th Avenue, 400, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2020-06-08 LOPEZ, ENRIQUE JAVIER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001814905 TERMINATED 1000000559742 MIAMI-DADE 2013-12-09 2033-12-26 $ 3,883.85 STATE OF FLORIDA0123210

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-11-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State