Search icon

INTEGRATED VENTURES LLC - Florida Company Profile

Company Details

Entity Name: INTEGRATED VENTURES 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: 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, Suite #H3, Boca Raton, FL 33431
Mail Address: 141 N.W.20 Street, Suite #H3, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Winner, Rebecca Federspiel Agent 225 NE Mizner Blvd, Suite 440, Boca Raton, FL 33432
Mizrachi, Rosy Authorized Member 141 N.W.20 Street, Suite #H3 Boca Raton, FL 33431

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: 18 Feb 2025

Sources: Florida Department of State