Search icon

IPF PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: IPF PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IPF PARTNERS, 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: 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: 14 Oct 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 May 2024 (10 months ago)
Document Number: L14000160250
FEI/EIN Number 47-2071953

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

Address: 11402 NW 41 STREET, SUITE 210, DORAL, FL, 33178
Mail Address: 11402 NW 41 STREET, SUITE 210, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES FRANCISCO Authorized Member 11402 NW 41 STREET SUITE 210, DORAL, FL, 33178
VIDAL MARIA Authorized Member 11402 NW 41 STREET, DORAL, FL, 33178
TORRES FRANCISCO Agent 11402 NW 41 STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041685 IPF INSURANCE AGENCY ACTIVE 2022-04-01 2027-12-31 - 11402 NW 41 STREET, SUITE 210, DORAL, FL, 33178
G21000075368 INSURANCE PROFESSIONALS USA ACTIVE 2021-06-04 2026-12-31 - 11402 NW 41 STREET, SUITE 210, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-17 IPF PARTNERS, LLC -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 TORRES, FRANCISCO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Name Change 2024-05-17
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-10
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State