Search icon

IVER SERVICES LLC - Florida Company Profile

Company Details

Entity Name: IVER SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

IVER SERVICES 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: 12 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L17000105994
FEI/EIN Number 47-4444358

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

Address: 4011 N UNIVERSITY DR, H107, SUNRISE, FL 33351
Mail Address: 4011 N UNIVERSITY DR, H107, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA, IVAN E, Jr. Agent 4011 N UNIVERSITY DR, H107, SUNRISE, FL 33351
VARELA, IVAN ENRIQUE, Dr. Chief Executive Officer 4011 N UNIVERSITY DR, H107 SUNRISE, FL 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 4011 N UNIVERSITY DR, H107, SUNRISE, FL 33351 -
REINSTATEMENT 2021-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 4011 N UNIVERSITY DR, H107, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-01-21 4011 N UNIVERSITY DR, H107, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-23 VARELA, IVAN E, Jr. -
REINSTATEMENT 2019-05-23 - -

Documents

Name Date
REINSTATEMENT 2022-10-04
REINSTATEMENT 2021-01-21
REINSTATEMENT 2019-05-23
DEBIT MEMO# 027256-A 2018-06-12
LC Amendment 2017-06-14
Florida Limited Liability 2017-05-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State