Search icon

IF MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: IF MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IF MANAGEMENT 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: 14 Jan 2016 (9 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: L16000009749
FEI/EIN Number 81-1165639

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

Address: 228 SE 1ST STREET, MIAMI, FL, 33131, US
Mail Address: 165 NW 23RD STREET, MIAMI, FL, 33127, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIZNIK IGOR Authorized Member 130 NORTH RIVER DRIVE WEST, JUPITER, FL, 33458
NIZNIK FRED Authorized Member 165 NW 23RD STREET, MIAMI, FL, 33127
NIZNIK FRED Agent 165 NW 23RD STREET, MIAMI, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163793 CHICKEN & THE EGG ACTIVE 2020-12-26 2025-12-31 - 228 SE 1ST STREET, MIAMI, FL, 33131
G18000120687 THE EGG SPOT EXPIRED 2018-11-09 2023-12-31 - 228 SE 1ST STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-09 228 SE 1ST STREET, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9612568704 2021-04-09 0455 PPS 165 NW 23rd St, Miami, FL, 33127-4409
Loan Status Date 2023-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36704
Loan Approval Amount (current) 36704.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4409
Project Congressional District FL-26
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37344.56
Forgiveness Paid Date 2023-01-24
6194737801 2020-05-31 0455 PPP 228 SE 1st Street, MIAMI, FL, 33131-1902
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-1902
Project Congressional District FL-27
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26369.4
Forgiveness Paid Date 2021-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State