Search icon

IP AGENCY LLC - Florida Company Profile

Company Details

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

IP AGENCY 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: 02 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jun 2024 (10 months ago)
Document Number: L11000101088
FEI/EIN Number 46-3924989

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

Address: 9921 SW 108TH ST, MIAMI, FL, 33176, US
Mail Address: 9921 SW 108TH ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
P & A REGISTERED AGENTS, LLC Agent -
PARRON IVAN Manager 9921 SW 108TH ST, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070160 IP SPORTS EXPIRED 2014-07-07 2019-12-31 - 175 SW 7TH ST SUITE 1210, MIAMI, FL, 33130
G13000112556 IP AGENCY EXPIRED 2013-11-15 2018-12-31 - 175 SW 7TH ST SUITE 1810, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 9921 SW 108TH ST, MIAMI, FL 33176 -
LC AMENDMENT AND NAME CHANGE 2024-06-18 IP AGENCY LLC -
CHANGE OF MAILING ADDRESS 2024-06-18 9921 SW 108TH ST, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 9921 SW 108TH ST, MIAMI, FL 33176 -
LC STMNT OF RA/RO CHG 2021-10-12 - -
LC NAME CHANGE 2015-06-18 IP AGENCY, LLC -
REGISTERED AGENT NAME CHANGED 2014-05-20 P & A REGISTERED AGENTS, LLC -

Documents

Name Date
LC Amendment and Name Change 2024-06-18
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-31
CORLCRACHG 2021-10-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State