Search icon

IVAN & IVAN LLC - Florida Company Profile

Company Details

Entity Name: IVAN & IVAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVAN & IVAN 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: 23 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: L10000044702
FEI/EIN Number 272457068

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

Address: 1865 EAGLE TRACE BOULEVARD, CORAL SPRINGS, FL, 33071, US
Mail Address: 1865 EAGLE TRACE BOULEVARD, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ IVAN A Managing Member 1865 EAGLE TRACE BOULEVARD, CORAL SPRINGS, FL, 33071
RUBIO DE FERNANDEZ KARINA Managing Member 1865 EAGLE TRACE BOULEVARD, CORAL SPRINGS, FL, 33071
DAL FARRA JUDITH C Agent 1465 NW 97TH AVE., DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000034597 INVERSIONES MEDICAS SIS EXPIRED 2011-04-07 2016-12-31 - 1465 NW 97 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-08 1865 EAGLE TRACE BOULEVARD, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-26 1865 EAGLE TRACE BOULEVARD, CORAL SPRINGS, FL 33071 -
LC AMENDMENT 2010-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State