Search icon

IVY FINANCIAL ADVISORS LLC - Florida Company Profile

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 (13 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6165477709 2020-05-01 0455 PPP 8950 SW 74TH CT STE 1612, MIAMI, FL, 33156-3175
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155785
Loan Approval Amount (current) 155785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33156-3175
Project Congressional District FL-27
Number of Employees 77
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State