Search icon

IPLUS CONNECT LLC - Florida Company Profile

Company Details

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

IPLUS CONNECT 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: 01 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L11000063987
FEI/EIN Number 452452551

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

Address: 1120 Stillwater Dr, MIAMI BEACH, FL, 33141, US
Mail Address: 1120 Stillwater Dr, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARMAN LLOYD Manager 1120 Stillwater Dr, MIAMI BEACH, FL, 33141
Warman Lloyd A Agent 1120 Stillwater Dr, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 1120 Stillwater Dr, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-10-21 1120 Stillwater Dr, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2024-10-21 Warman, Lloyd A -
REINSTATEMENT 2024-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2014-10-20 IPLUS CONNECT LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 2655 LEJEUNE ROAD, SUITE 1101, CORAL GABLES, FL 33134 -
LC STMNT OF RA/RO CHG 2014-04-29 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
REINSTATEMENT 2024-03-05
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State