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