Search icon

IG S&E, LLC

Company Details

Entity Name: IG S&E, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2024 (3 months ago)
Document Number: L16000111315
FEI/EIN Number 81-2876598
Address: 133 Grand Avenue, Suite A, Coral Gables, FL, 33133, US
Mail Address: 133 Grand Avenue, Suite A, Coral Gables, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SANDRA YORK, PLLC Agent

Manager

Name Role Address
KATES BARRY Manager 133 Grand Avenue, Coral Gables, FL, 33133

Chief Operating Officer

Name Role Address
SHATTUCK JARED Chief Operating Officer 133 GRAND AVENUE, CORAL GABLES, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122600 INNOVATIVE GROUP EXPIRED 2016-11-11 2021-12-31 No data 9350 S. DIXIE HWY, PENTHOUSE ONE, MIAMI, FL, 33156
G16000057225 INNOVATIVE GROUP SPORTS & EXPERIENCES EXPIRED 2016-06-09 2021-12-31 No data 9350 SOUTH DIXIE HIGHWAY, PENTHOUSE ONE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 133 Grand Avenue, Suite A, Coral Gables, FL 33133 No data
CHANGE OF MAILING ADDRESS 2024-04-30 133 Grand Avenue, Suite A, Coral Gables, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 133 GRAND AVENUE, Suite A, CORAL GABLES, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2019-02-26 SANDRA YORK, PLLC No data

Documents

Name Date
LC Amendment 2024-10-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State