Search icon

IVY FINANCIAL ADVISORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IVY FINANCIAL ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVY FINANCIAL ADVISORS 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: 05 Dec 2011 (14 years ago)
Document Number: L11000136448
FEI/EIN Number 454932763

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

Address: 2800 Glades Circle Ste 159, Weston, FL, 33327, US
Mail Address: 2800 Glades Circle Ste 159, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHANG YE Member 2800 Glades Circle Ste 159, Weston, FL, 33327
ZHANG YE Agent 2800 Glades Circle Ste 159, Weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000094256 IVY ACCOUNTING TAX & ADVISORY ACTIVE 2023-08-12 2028-12-31 - 14738 SW 23RD STREET, MIAMI, FL, 33185
G13000031202 IVY ACCOUNTING TAX & ADVISORY EXPIRED 2013-03-31 2018-12-31 - 12973 SW 112TH STREET, 203, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 2800 Glades Circle Ste 159, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2024-09-30 2800 Glades Circle Ste 159, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 2800 Glades Circle Ste 159, Weston, FL 33327 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000672396 ACTIVE 1000000765359 DADE 2017-12-06 2027-12-13 $ 1,036.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000151789 TERMINATED 1000000737352 MIAMI-DADE 2017-03-10 2027-03-17 $ 1,356.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
AMENDED ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5100.00
Total Face Value Of Loan:
5100.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
155785.00
Total Face Value Of Loan:
155785.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
155785
Current Approval Amount:
155785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State