Entity Name: | IVEDCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 30 Apr 2013 (12 years ago) |
Document Number: | M13000002778 |
FEI/EIN Number |
752520240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 17777 Center Court Drive, Suite 550, Cerritos, CA, 90703, US |
Address: | 4950 Westgate Drive, Suite 100, Dallas, TX, 75248, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
MASOOD SOHAIL | Chief Executive Officer | 17777 Center Court Drive, Cerritos, CA, 90703 |
Merchant Sohail | Chief Financial Officer | 17777 Center Court Drive, Cerritos, CA, 90703 |
Benkendorfer Tina | Chief Operating Officer | 17777 Center Court Drive, Cerritos, CA, 90703 |
Masood Aslam | Secretary | 17777 Center Court Drive, Cerritos, CA, 90703 |
CORPORATION SERVICE COMPANY | Agent | - |
EDCO Holding, Inc. | Member | 17777 Center Court Drive, Cerritos, CA, 90703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000011435 | KABAFUSION TX | EXPIRED | 2017-01-31 | 2022-12-31 | - | 17777 CENTER COURT DRIVE, SUITE 550, CERRITOS, CA, 90703 |
G15000101107 | KABAFUSION I | EXPIRED | 2015-10-02 | 2020-12-31 | - | 17777 CENTER COURT DRIVE SUITE 550, CERRITOS, CA, 90703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-01-09 | 4950 Westgate Drive, Suite 100, Dallas, TX 75248 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 4950 Westgate Drive, Suite 100, Dallas, TX 75248 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State