Search icon

IDEAL LIFESTYLE CONCIERGE, INC.

Company Details

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

Agent

Name Role Address
Chang LEILALY Agent 1600 SW 1st Avenue, Miami, FL, 33129

Director

Name Role Address
Chang LEILALY Director 1600 SW 1st Avenue, Miami, FL, 33129

President

Name Role Address
Chang LEILALY President 1600 SW 1st Avenue, Miami, FL, 33129

Secretary

Name Role Address
Chang LEILALY Secretary 1600 SW 1st Avenue, Miami, FL, 33129

Vice President

Name Role Address
Chang LEILALY Vice President 1600 SW 1st Avenue, Miami, FL, 33129

Fictitious Names

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

Events

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

Debts

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

Documents

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