Search icon

IVACLA INVESTMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: IVACLA INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVACLA INVESTMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M76431
FEI/EIN Number 980054119

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

Address: 7500 NW 25 STREET, SUITE 241, MIAMI, FL, 33122
Mail Address: PO BOX 228055, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IVACLA INVESTMENT, INC., CONNECTICUT 1000917 CONNECTICUT

Key Officers & Management

Name Role Address
MARQUEZ MARILYN President 7500 NW 25 STREET, SUITE 241, MIAMI, FL, 33122
MARQUEZ MARILYN Director 7500 NW 25 STREET, SUITE 241, MIAMI, FL, 33122
MARQUEZ MARILYN Secretary 7500 NW 25 STREET, SUITE 241, MIAMI, FL, 33122
PERLMAN, BAJANDAS, YEVOLI & ALBRIGHT, P.L. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 200 South Andrews Avenue, Suite 600, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-05-01 PERLMAN, BAJANDAS, YEVOLI & ALBRIGHT, P.L. -
CHANGE OF MAILING ADDRESS 2007-02-21 7500 NW 25 STREET, SUITE 241, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-30 7500 NW 25 STREET, SUITE 241, MIAMI, FL 33122 -
CANCEL ADM DISS/REV 2006-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1995-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
EVENT CONVERTED TO NOTES 1988-04-13 - -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-20
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State