Search icon

IGGI COLLECTION LLC - Florida Company Profile

Company Details

Entity Name: IGGI COLLECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IGGI COLLECTION 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: 21 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Jun 2017 (8 years ago)
Document Number: L15000160408
FEI/EIN Number 47-4904994

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

Address: 20401 NW 2ND AVE, MIAMI GARDENS, FL, 33169, US
Mail Address: P.O. BOX 220408, HOLLYWOOD, FL, 33022, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGBINOBA AMY I Manager 8420 MIRAMAR PARKWAY, MIRAMAR, FL, 33025
IGBINOBA AMY Agent 20401 NW 2ND AVE, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 20401 NW 2ND AVE, SUITE 215, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT NAME CHANGED 2017-06-19 IGBINOBA, AMY -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 20401 NW 2ND AVE, SUITE 215, MIAMI GARDENS, FL 33169 -
LC STMNT OF RA/RO CHG 2017-06-19 - -
CHANGE OF MAILING ADDRESS 2017-06-19 20401 NW 2ND AVE, SUITE 215, MIAMI GARDENS, FL 33169 -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-15
CORLCRACHG 2017-06-19
ANNUAL REPORT 2017-03-06
REINSTATEMENT 2016-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State