Search icon

IMS GROUP, LLC

Company Details

Entity Name: IMS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L12000150062
FEI/EIN Number NOT APPLICABLE
Address: 7495 W. Atlantic Ave, Delray Beach, FL, 33446, GB
Mail Address: 7495 W. Atlantic Ave, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1676159 4701 N. FEDERAL HWY, SUITE 300, OFFICE #312, POMPANO BEACH, FL, 33064 4701 N. FEDERAL HWY, SUITE 300, OFFICE #312, POMPANO BEACH, FL, 33064 (954) 589-9707

Filings since 2016-06-09

Form type SC 13D
Filing date 2016-06-09
File View File

Agent

Name Role
MARIA HERNANDEZ LLC Agent

Manager

Name Role Address
HERNANDEZ MARIA Manager 7495 W. Atlantic Ave, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118085 TRAVELS IN LUXE ACTIVE 2023-09-24 2028-12-31 No data 7495 W. ATLANTIC AVE #113, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 7495 W. Atlantic Ave, #113, Delray Beach, FL 33446 GB No data
CHANGE OF MAILING ADDRESS 2023-04-24 7495 W. Atlantic Ave, #113, Delray Beach, FL 33446 GB No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 7495 W. Atlantic Ave, #113, Delray Beach, FL 33446 No data
LC AMENDMENT 2020-01-21 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-04 Maria Hernandez No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-12
LC Amendment 2020-01-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State