Search icon

IVAC OF FLORIDA, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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