Search icon

IPOS INTERNET POINT OF SALE LLC

Company Details

Entity Name: IPOS INTERNET POINT OF SALE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: L19000209089
FEI/EIN Number 84-2824295
Address: 4000 Hollywood Blvd, Hollywood, FL, 33021, US
Mail Address: 4000 Hollywood Blvd, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LOIGICA, P.A. Agent

Chief Executive Officer

Name Role Address
RAJAKARIAR ZULFIE R Chief Executive Officer 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Auth

Name Role Address
Yusimi Valdes Miranda Auth 4000 Hollywood Blvd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 4000 Hollywood Blvd, 5th Floor South, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2023-03-10 4000 Hollywood Blvd, 5th Floor South, Hollywood, FL 33021 No data
LC STMNT OF RA/RO CHG 2020-11-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-02 40 SW 13 ST, ATTN: HARRY TAPIAS, ESQ, STE 102, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2020-11-02 LOIGICA, P.A. No data
LC AMENDMENT AND NAME CHANGE 2020-06-08 IPOS INTERNET POINT OF SALE LLC No data
LC AMENDMENT AND NAME CHANGE 2019-12-20 IPOS INTUITIVE POINT OF SALE LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
CORLCRACHG 2020-11-02
ANNUAL REPORT 2020-06-24
LC Amendment and Name Change 2020-06-08
LC Amendment and Name Change 2019-12-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State