Search icon

INTERNATIONAL PLAYERS CHAMPIONSHIP, LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PLAYERS CHAMPIONSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 06 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2018 (6 years ago)
Document Number: M14000003176
FEI/EIN Number 13-3170111

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

Address: 13 60 East 9th Street, Suite 100, Cleveland, OH 44114
Mail Address: 13 60 East 9th Street, Suite 100, Cleveland, OH 44114
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CORPORATION SERVICE COMPANY Agent
INTERNATIONAL MERCHANDISING COMPANY, LLC SOLE MEMBER

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066762 MIAMI OPEN ACTIVE 2014-06-27 2029-12-31 - 1360 EAST 9TH STREET, SUITE 100, CLEVELAND, OH, 44114
G14000053246 IMG TICKETS EXPIRED 2014-06-03 2024-12-31 - 1500 SOUTH DOUGLAS ROAD, SUITE 230, CORAL GABLES, FL, 33134
G14000053249 TICKETING SOLUTIONS AND SERVICES EXPIRED 2014-06-03 2019-12-31 - 1500 DOUGLAS RD., SUITE 230, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 13 60 East 9th Street, Suite 100, Cleveland, OH 44114 -
CHANGE OF MAILING ADDRESS 2019-04-10 13 60 East 9th Street, Suite 100, Cleveland, OH 44114 -
LC AMENDMENT 2018-11-13 - -
LC STMNT OF RA/RO CHG 2014-09-16 - -
REGISTERED AGENT NAME CHANGED 2014-09-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-09-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-10
LC Amendment 2018-11-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25

Date of last update: 21 Feb 2025

Sources: Florida Department of State