Search icon

IVSIDO USA, LLC - Florida Company Profile

Company Details

Entity Name: IVSIDO USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVSIDO USA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000037460
FEI/EIN Number APPLIED FOR

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

Address: 5975 SUNSET DRIVE, 503, MIAMI, FL, 33143, US
Mail Address: 5975 SUNSET DRIVE, 503, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGULO ANA M Authorized Person 5975 SUNSET DRIVE, MIAMI, FL, 33143
CALLES DANIEL Manager 7735 NW 146 ST. STE 300, MIAMI LAKES, FL, 33016
LEGON JOSE A Manager 7735 NW 146 ST. STE 300, MIAMI LAKES, FL, 33016
ANGULO ANA M Agent 5975 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2016-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 5975 SUNSET DRIVE, 503, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 5975 SUNSET DRIVE, 503, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2015-03-20 5975 SUNSET DRIVE, 503, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2015-03-20 ANGULO, ANA MARIA -
LC AMENDMENT 2013-07-29 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-16
LC Amendment 2016-07-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State