Entity Name: | IPREMIUM CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IPREMIUM CONSULTING 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. |
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) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2019 (6 years ago) |
Document Number: | L11000136595 |
FEI/EIN Number |
371655639
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
Mail Address: | 2330 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SULPICY JEAN MICHEL | Manager | RESIDENCE LE CLOS FELICITE BDG B, APT 32, SCHOELCHER, MARTINIQUE, FR, 97233 |
SEILHAN CEDRIC | Manager | RESIDENCE MADIANA BATEZ APT 58, SCHOELCHER, MARTINIQUE, FR, 97233 |
GELIN PIERRE | Manager | 1942 NE 119 RD., NORTH MIAMI, FL, 33181 |
WORLDWIDE CORPORATE ADMINISTRATORS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-03 | WORLDWIDE CORPORATE ADMINISTRATORS, LLC | - |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2019-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2016-12-19 | IPREMIUM CONSULTING LLC | - |
REINSTATEMENT | 2016-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-12-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-03 |
REINSTATEMENT | 2019-10-16 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-26 |
LC Name Change | 2016-12-19 |
REINSTATEMENT | 2016-10-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State