Search icon

IFIX GALAXY L.L.C - Florida Company Profile

Company Details

Entity Name: IFIX GALAXY L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IFIX GALAXY L.L.C 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: 26 Jun 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000092277
FEI/EIN Number 80-0952693

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

Address: 3756 SE Ocean Blvd, Stuart, FL, 34996, US
Mail Address: 3756 SE Ocean Blvd, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andrews Blake C Managing Member 185 Indian Creak Pkwy, Jupiter, FL, 33458
Andrews Blake Agent 185 Indian Creak Pkwy, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000121512 IFIX GALAXY EXPIRED 2014-12-04 2019-12-31 - 986 SW ST LUCIE WEST BLVD., UNNIT 13, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-30 3756 SE Ocean Blvd, Stuart, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 185 Indian Creak Pkwy, 104, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-04-28 Andrews, Blake -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 3756 SE Ocean Blvd, Stuart, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2019-03-30
AMENDED ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-01
Florida Limited Liability 2013-06-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State