Search icon

IWG INVESTMENT ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: IWG INVESTMENT ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IWG INVESTMENT ADVISORS 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: 24 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jun 2023 (2 years ago)
Document Number: L17000114827
FEI/EIN Number 814139825

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

Address: 900 Linton Blvd, DELRAY BEACH, FL, 33444, US
Mail Address: 900 Linton Blvd, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEVELAND CLYDE Manager 900 LIMTON BLVD, DELRAY BEACH, FL, 33444
CLEVELAND TYLER Manager 900 LINTON BLVD, DELRAY BEACH, FL, 33444
CLEVELAND TYLER Agent 900 Linton Blvd, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131172 IMPACT WEALTH GROUP ACTIVE 2022-10-20 2027-12-31 - 219 S SWINTON AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-28 900 Linton Blvd, #201, DELRAY BEACH, FL 33444 -
LC AMENDMENT 2023-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-28 900 Linton Blvd, #201, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2023-06-28 900 Linton Blvd, #201, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2023-06-28 CLEVELAND, TYLER -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-01-22 - -
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
LC Amendment 2023-06-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-26
CORLCRACHG 2019-01-22
REINSTATEMENT 2018-10-10
Florida Limited Liability 2017-05-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State