Entity Name: | IDEAL LIFESTYLE CONCIERGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Apr 2008 (17 years ago) |
Document Number: | P06000010851 |
FEI/EIN Number | 204232442 |
Address: | 1600 SW 1st Avenue, Miami, FL, 33129, US |
Mail Address: | 1600 SW 1st Avenue, Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chang LEILALY | Agent | 1600 SW 1st Avenue, Miami, FL, 33129 |
Name | Role | Address |
---|---|---|
Chang LEILALY | Director | 1600 SW 1st Avenue, Miami, FL, 33129 |
Name | Role | Address |
---|---|---|
Chang LEILALY | President | 1600 SW 1st Avenue, Miami, FL, 33129 |
Name | Role | Address |
---|---|---|
Chang LEILALY | Secretary | 1600 SW 1st Avenue, Miami, FL, 33129 |
Name | Role | Address |
---|---|---|
Chang LEILALY | Vice President | 1600 SW 1st Avenue, Miami, FL, 33129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000144387 | IDEAL SOLUTIONS | ACTIVE | 2023-11-29 | 2028-12-31 | No data | 1600 SW 1ST AVE, UNIT 1207, MIAMI, FL, 33129 |
G14000012770 | IDEAL SOLUTIONS | EXPIRED | 2014-02-05 | 2019-12-31 | No data | 50 BISCAYNE BLVD, #4906, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | 1600 SW 1st Avenue, 1207, Miami, FL 33129 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 1600 SW 1st Avenue, 1207, Miami, FL 33129 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 1600 SW 1st Avenue, 1207, Miami, FL 33129 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-15 | Chang, LEILALY | No data |
AMENDMENT | 2008-04-30 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000244933 | TERMINATED | 1000000888530 | DADE | 2021-05-17 | 2031-05-19 | $ 2,740.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State