Search icon

IVY PONDS, INC. - Florida Company Profile

Company Details

Entity Name: IVY PONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVY PONDS, 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: 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: 05 Feb 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2009 (16 years ago)
Document Number: P07000016463
FEI/EIN Number 208449270

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

Address: 3614 NW 13TH ST, MIAMI, FL, 33125, US
Mail Address: 3614 NW 13th st, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUEZ ALAN President 3614 NW 13th st, MIAMI, FL, 33125
TRAVIESO & ALVAREZ TAX & FINANCIAL SERVICE Agent 175 SW 7 STREET #1716, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-27 3614 NW 13TH ST, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-12 3614 NW 13TH ST, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2014-04-30 TRAVIESO & ALVAREZ TAX & FINANCIAL SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 175 SW 7 STREET #1716, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-17
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21310.00
Total Face Value Of Loan:
21310.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25620.00
Total Face Value Of Loan:
25620.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22200.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
25620
Current Approval Amount:
25620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1608.86
Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21310
Current Approval Amount:
21310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21489.25

Date of last update: 01 Jun 2025

Sources: Florida Department of State