Search icon

IVH CONTINENTAL INC

Company Details

Entity Name: IVH CONTINENTAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 2007 (17 years ago)
Document Number: P07000117566
FEI/EIN Number 261358713
Address: 18501 Pines Blvd, Suite 201, Pembroke Pines, FL, 33029, US
Mail Address: 18501 Pines Blvd, Suite 201, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ACOSTA TAX & ADVISORY PA Agent

President

Name Role Address
HERNANDEZ IVANIA V President 18501 Pines Blvd, Pembroke Pines, FL, 33029

Director

Name Role Address
HERNANDEZ IVANIA V Director 18501 Pines Blvd, Pembroke Pines, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000063294 PROFESSIONAL FUSION MASSAGE ACTIVE 2020-06-06 2025-12-31 No data 15800 PINES BLVD, SUITE 203, PEMBROKE PINES, FL, 33029
G17000142892 JFG REMODELING AND DECOR EXPIRED 2017-12-28 2022-12-31 No data 15800 PINES BOULEVARD, SUITE 203, PEMBROKE PINES, FL, 33027
G17000114062 DEEP CLEAN CONTINENTAL EXPIRED 2017-10-16 2022-12-31 No data 15800 PINES BLVD, SUITE 203, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 18501 Pines Blvd, Suite 201, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2024-03-07 18501 Pines Blvd, Suite 201, Pembroke Pines, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 18501 Pines Blvd, Suite 201, Pembroke Pines, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2018-12-07 Acosta Tax & Advisory PA No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-12-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State