Search icon

INTEGRATED VENTURES LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATED VENTURES 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: 23 Jun 2017 (8 years ago)
Document Number: M17000005391
FEI/EIN Number 82-1898432

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

Address: 141 N.W.20 Street, Boca Raton, FL, 33431, US
Mail Address: 141 N.W.20 Street, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Mizrachi Rosy Authorized Member 141 N.W.20 Street, Boca Raton, FL, 33431
Redgrave Rosenthal Agent 14881 Hagen Ranch Road, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000056897 AUTO SPORT CLASSICS EXOTIC HIGHLINE ACTIVE 2021-04-26 2026-12-31 - 1865 S.W. 4 AVENUE SUITE#D-2, DELRAY BEACH, FL, 33444
G20000037375 DOMANI MOTOR CARS ACTIVE 2020-04-01 2025-12-31 - 1865 SW 4TH AVE., SUITE D1, DELRAY BEACH, FL, 33444
G19000071800 AUTO SPORT GROUP EXPIRED 2019-06-27 2024-12-31 - 1865 SW 4 AVENUE #D2, DELRAY BEACH, FL, 33444
G18000119443 MOTOR CAR GROUP EXPIRED 2018-11-06 2023-12-31 - 1865 SW 4 AVENUE #D1, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-08 Winner, Rebecca Federspiel -
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 225 NE Mizner Blvd, Suite 440, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 14881 Hagen Ranch Road, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2024-02-23 Redgrave Rosenthal -
CHANGE OF PRINCIPAL ADDRESS 2021-08-25 141 N.W.20 Street, Suite #H3, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2021-08-25 141 N.W.20 Street, Suite #H3, Boca Raton, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000220319 TERMINATED 1000000951177 PALM BEACH 2023-05-03 2043-05-17 $ 59,816.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-08
AMENDED ANNUAL REPORT 2024-07-25
AMENDED ANNUAL REPORT 2024-06-06
AMENDED ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2024-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State