Search icon

IGMA LLC - Florida Company Profile

Company Details

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

IGMA 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: 11 Apr 2011 (14 years ago)
Document Number: L11000042912
FEI/EIN Number 451619209

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

Address: 3596 12TH SW, VERO BEACH, FL, 32968, US
Mail Address: 3596 12th St Sw, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poncio Marcos Managing Member 3596 12th St Sw, VERO BEACH, FL, 32968
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134932 TREASURES BY GABY C ACTIVE 2022-10-28 2027-12-31 - 3596 12TH ST SW, VERO BEACH, FL, 32968
G21000023392 SIGNED, SEALED, NOTARIZED! ACTIVE 2021-02-17 2026-12-31 - 3596 12TH ST. SW, VERO BEACH, FL, 32968
G14000006554 VERO BEACH RV RENTAL EXPIRED 2014-01-19 2019-12-31 - 1925 GREY FALCON CIR SW, VERO BEACH, FL, 32962
G11000042608 TREASURE COAST EVENT PLANNING EXPIRED 2011-05-03 2016-12-31 - 1925 GREY FALCON CIR. SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2018-03-12 3596 12TH SW, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-09 3596 12TH SW, VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State