Search icon

IVUS INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: IVUS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVUS INTERNATIONAL, 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: 10 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2023 (2 years ago)
Document Number: P10000021220
FEI/EIN Number 272098625

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

Address: 9155 S Dadeland Blvd, Miami, FL, 33156, US
Mail Address: 9155 S Dadeland Blvd, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI LODOVICO SALVADOR Vice President 9155 S Dadeland Blvd, Miami, FL, 33156
DI LODOVICO ERMINIO Secretary 9155 S Dadeland Blvd, Miami, FL, 33156
Di Lodovico Diego President 9155 S Dadeland Blvd, Miami, FL, 33156
Padial & Company PA Agent 9155 S Dadeland Blvd, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078969 JUICEBLENDZ EXPIRED 2012-08-09 2017-12-31 - 2246-B WILTON DRIVE, WILTON MANORS, FL, 33305
G12000078972 YOBLENDZ EXPIRED 2012-08-09 2017-12-31 - 2246-B WILTON DRIVE, WILTON MANORS, FL, 33305

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 9155 S Dadeland Blvd, Suite 1402, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-02-09 9155 S Dadeland Blvd, Suite 1402, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 9155 S Dadeland Blvd, Suite 1402, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-03-30 Padial & Company PA -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-08
Amendment 2023-03-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State