Search icon

IPM GROUP LLC - Florida Company Profile

Company Details

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

IPM GROUP 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: 12 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: L11000104188
FEI/EIN Number 45-3243655

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

Address: 92 SW 3RD ST, MIAMI, FL, 33130, US
Mail Address: 92 SW 3RD ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL CASTILLO SANDRA Managing Member 92 SW 3RD ST, MIAMI, FL, 33130
Neumann Nicolas Manager 92 SW 3RD ST, MIAMI, FL, 33130
DEL CASTILLO SANDRA Agent 92 SW 3RD ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-10-26 DEL CASTILLO, SANDRA -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 92 SW 3RD ST, #CU6, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 92 SW 3RD ST, #CU6, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-03-03 92 SW 3RD ST, #CU6, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-10-14
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State