Entity Name: | IVAC OF FLORIDA, 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: | 11 Jan 2016 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Jun 2024 (a year ago) |
Document Number: | M16000000220 |
FEI/EIN Number |
81-0843783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18801 Old Cutler Road, Suite 643, Palmetto Bay, FL, 33157, US |
Mail Address: | 18801 Old Cutler Road, Suite 643, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
ENVIROWASTE SERVICES GROUP, INC. | Manager | - |
Long Jim | Chief Executive Officer | 18801 Old Cutler Road, Suite 643, Palmetto Bay, FL, 33157 |
Wilson Russ | Chairman | 2811 Ponce de Leon Blvd. #400, Coral Gables, FL, 33134 |
Reynolds Stephen | Exec | 2811 Ponce de Leon Blvd. #400, Coral Gables, FL, 33134 |
Bourhis Marc | Chief Financial Officer | 18801 Old Cutler Road, Suite 643, Palmetto Bay, FL, 33157 |
Gershman David | Exec | 2811 Ponce de Leon Blvd #400, Coral Gables, FL, 33134 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000009509 | INDUSTRIAL VACUUM SERVICES | EXPIRED | 2016-01-26 | 2021-12-31 | - | 2950 OLD NATION ROAD, SUITE #4, FORT MILL, SC, 29715 |
G16000009513 | IVAC | EXPIRED | 2016-01-26 | 2021-12-31 | - | 2950 OLD NATION ROAD, SUITE #4, FORT MILL, SC, 29715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-06 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-06 | 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2024-06-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-26 | 18801 Old Cutler Road, Suite 643, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2022-02-26 | 18801 Old Cutler Road, Suite 643, Palmetto Bay, FL 33157 | - |
REINSTATEMENT | 2018-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-07 |
CORLCRACHG | 2024-06-06 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-07-17 |
REINSTATEMENT | 2018-10-20 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State