Entity Name: | IBV ENERGY PARTNERS 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: | 17 Jul 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Aug 2017 (8 years ago) |
Document Number: | M17000006040 |
FEI/EIN Number |
82-2036148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 BRICKELL AVE,, MIAMI, FL, 33131, US |
Mail Address: | 3445 Seminole Trail, Charlottesville, VA, 22911, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IBV ENERGY 401(K) PLAN | 2023 | 822036148 | 2024-05-14 | IBV ENERGY PARTNERS LLC | 26 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-14 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 221100 |
Sponsor’s telephone number | 7865758005 |
Plan sponsor’s address | 777 BRICKELL AVE., SUITE 500, MIAMI, FL, 33131 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 221100 |
Sponsor’s telephone number | 7865758005 |
Plan sponsor’s address | 777 BRICKELL AVE., SUITE 500, MIAMI, FL, 33131 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-06-02 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 221100 |
Sponsor’s telephone number | 7865758005 |
Plan sponsor’s address | 777 BRICKELL AVE., SUITE 500, MIAMI, FL, 33131 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-05-25 |
Name of individual signing | CAROL HO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KIM TIMOTHY CHARLE | President | 777 BRICKELL AVENUE, MIAMI, FL, 33131 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-28 | 777 BRICKELL AVE,, SUITE 500, MIAMI, FL 33131 | - |
LC NAME CHANGE | 2017-08-18 | IBV ENERGY PARTNERS LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-28 | 777 BRICKELL AVE,, SUITE 500, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-30 |
LC Name Change | 2017-08-18 |
Foreign Limited | 2017-07-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State