Search icon

IVETTE MEDIA LLC - Florida Company Profile

Company Details

Entity Name: IVETTE MEDIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IVETTE MEDIA 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: 17 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: L16000055046
FEI/EIN Number 811908576

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

Address: 7921 SW 40TH ST, SUITE #46, MIAMI, FL, 33155, US
Mail Address: 12025 SW 43 ST, MIAMI, FL, 33175, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANQUI IVETTE Authorized Member 12025 SW 43 ST, MIAMI, FL, 33175
FRANQUI IVETTE Agent 12025 SW 43 ST, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053939 IVONNE PHOTO ACTIVE 2023-04-28 2028-12-31 - 7921 SW 40TH ST, SUITE #46, MIAMI, FL, 33155
G16000029785 IVONNE PHOTO EXPIRED 2016-03-22 2021-12-31 - 7931 SW 40TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7921 SW 40TH ST, SUITE #46, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-06-13 7921 SW 40TH ST, SUITE #46, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 12025 SW 43 ST, MIAMI, FL 33175 -
REINSTATEMENT 2018-02-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 FRANQUI, IVETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-02-27
Florida Limited Liability 2016-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State