Search icon

IPVISION, LLC

Headquarter

Company Details

Entity Name: IPVISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Sep 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Sep 2013 (11 years ago)
Document Number: L13000128975
FEI/EIN Number 46-3796979
Address: 1856 N Nob Hill Road, Plantation, FL, 33322, US
Mail Address: 1856 N Nob Hill Road, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IPVISION, LLC, NEW YORK 6459907 NEW YORK
Headquarter of IPVISION, LLC, COLORADO 20161177913 COLORADO
Headquarter of IPVISION, LLC, ILLINOIS LLC_04969618 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IPVISION,LLC 401(K) P/S PLAN 2021 463796979 2022-11-07 IPVISION,LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 9549083296
Plan sponsor’s address 1856 N NOB HILL RD STE 427, PLANTATION, FL, 33322

Plan administrator’s name and address

Administrator’s EIN 463796979
Plan administrator’s name IPVISION,LLC
Plan administrator’s address 1856 N NOB HILL RD STE 427, PLANTATION, FL, 33322
Administrator’s telephone number 9549083296

Signature of

Role Plan administrator
Date 2022-11-07
Name of individual signing BEN GREEN
Valid signature Filed with authorized/valid electronic signature
IPVISION,LLC 401(K) P/S PLAN 2020 463796979 2021-12-20 IPVISION,LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 9549083296
Plan sponsor’s address 1856 N NOB HILL RD STE 427, PLANTATION, FL, 33322

Plan administrator’s name and address

Administrator’s EIN 463796979
Plan administrator’s name IPVISION,LLC
Plan administrator’s address 1856 N NOB HILL RD STE 427, PLANTATION, FL, 33322
Administrator’s telephone number 9549083296

Signature of

Role Plan administrator
Date 2021-12-20
Name of individual signing BEN GREEN
Valid signature Filed with authorized/valid electronic signature
IPVISION,LLC 401(K) P/S PLAN 2019 463796979 2020-09-07 IPVISION,LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 9549083296
Plan sponsor’s address 1856 N NOB HILL RD STE 427, PLANTATION, FL, 33322

Plan administrator’s name and address

Administrator’s EIN 463796979
Plan administrator’s name IPVISION,LLC
Plan administrator’s address 1856 N NOB HILL RD STE 427, PLANTATION, FL, 33322
Administrator’s telephone number 9549083296

Signature of

Role Plan administrator
Date 2020-09-07
Name of individual signing BEN GREEN
Valid signature Filed with authorized/valid electronic signature
IPVISION,LLC 401(K) P/S PLAN 2018 463796979 2019-07-12 IPVISION,LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 9549083296
Plan sponsor’s address 5819A N ANDREWS WAY, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 463796979
Plan administrator’s name IPVISION,LLC
Plan administrator’s address 5819A N ANDREWS WAY, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9549083296

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing BEN GREEN
Valid signature Filed with authorized/valid electronic signature
IPVISION,LLC 401(K) P/S PLAN 2017 463796979 2018-07-03 IPVISION,LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561600
Sponsor’s telephone number 9549083296
Plan sponsor’s address 5819A N ANDREWS WAY, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 463796979
Plan administrator’s name IPVISION,LLC
Plan administrator’s address 5819A N ANDREWS WAY, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9549083296

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing BEN GREEN
Valid signature Filed with authorized/valid electronic signature
IPVISION,LLC 401(K) P/S PLAN 2016 463796979 2017-05-30 IPVISION,LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9549083296
Plan sponsor’s address 5819A N ANDREWS WAY, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 463796979
Plan administrator’s name IPVISION,LLC
Plan administrator’s address 5819A N ANDREWS WAY, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9549083296

Signature of

Role Plan administrator
Date 2017-05-30
Name of individual signing BEN GREEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
Verde Investment Holdings, LLC Manager 1856 N Nob Hill Road, Plantation, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 1856 N Nob Hill Road, Suite 427, Plantation, FL 33322 No data
CHANGE OF MAILING ADDRESS 2018-04-05 1856 N Nob Hill Road, Suite 427, Plantation, FL 33322 No data
REGISTERED AGENT NAME CHANGED 2017-01-25 Registered Agents Inc. No data
CONVERSION 2013-09-11 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000056519. CONVERSION NUMBER 500000134195

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000030120 ACTIVE 2023-016307-CA-01 11 JUDICIAL CIRCUIT MIAMI DADE 2023-09-25 2029-01-12 $79,726.20 VIRGILIO ALBERT, MANUEL DE JESUS TRONOCO NO 50, TORRE SANTA MARIA 14 FLOOR, SANTO DOMINGO DOMINICAN REPUBLIC
J22000443079 ACTIVE 2021-033866-CC-25 ELEVENTH JUDICIAL CIRCUIT 2022-08-23 2027-09-19 $34557.25 TELNAV USA, LLC, 777 SW 37TH AVE, SUITE. 510, MIAMI, FL 33135

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-07-06
AMENDED ANNUAL REPORT 2021-05-12
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-06-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State