Search icon

IVEY DESIGN BUILD, CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IVEY DESIGN BUILD, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2021 (4 years ago)
Document Number: P11000037575
FEI/EIN Number 451775416
Address: 20801 Biscayne Blvd, Aventura, FL, 33180, US
Mail Address: 20801 Biscayne Blvd, Aventura, FL, 33180, US
ZIP code: 33180
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVY KIRK L President 20801 Biscayne Blvd, Aventura, FL, 33180
COLLINGS RICARDO Chairman 4450 NW 30TH ST, COCONUT CREEK, FL, 33066
Keize and Associate CPAs LLC Agent 111 N Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070438 IVEY DESIGN BUILD CORP., ACTIVE 2019-06-24 2029-12-31 - 20801 BISCAYNE BLVD, SUITE 202A, AVENTURA, FL, 33180
G12000068761 IVEY CONSTRUCTION EXPIRED 2012-07-10 2017-12-31 - 2775 NE 187TH ST # 728, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 20801 Biscayne Blvd, Suite 202A, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-08-24 20801 Biscayne Blvd, Suite 202A, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-04-21 Keize and Associate CPAs LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 111 N Pine Island Road, Suite 102, Plantation, FL 33324 -
AMENDMENT 2021-12-17 - -
AMENDMENT AND NAME CHANGE 2019-07-11 IVEY DESIGN BUILD, CORP. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-01
Amendment 2021-12-17
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-06
Amendment and Name Change 2019-07-11
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-13

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
83960.00
Total Face Value Of Loan:
83960.00
Date:
2020-10-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
81196.00
Total Face Value Of Loan:
81196.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$83,960
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,610.69
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $83,959
Jobs Reported:
11
Initial Approval Amount:
$81,196
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,196
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,199.67
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $81,196

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State