Search icon

IPS LEGAL GROUP, P.A.

Company Details

Entity Name: IPS LEGAL GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 2014 (11 years ago)
Date of dissolution: 03 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: P14000008002
FEI/EIN Number 84-1784964
Address: 1951 NW 7th ve, Suite 600, MIAMI, FL 33136
Mail Address: 1951 NW 7th ve, Suite 600, MIAMI, FL 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, JOYCELYN Agent 1951 NW 7th ve, Suite 600, MIAMI, FL 33136

President

Name Role Address
BROWN, JOYCELYN, ESQ. President 1951 NW 7th ve, Suite 600 MIAMI, FL 33136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 1951 NW 7th ve, Suite 600, MIAMI, FL 33136 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 1951 NW 7th ve, Suite 600, MIAMI, FL 33136 No data
CHANGE OF MAILING ADDRESS 2018-01-30 1951 NW 7th ve, Suite 600, MIAMI, FL 33136 No data
AMENDMENT AND NAME CHANGE 2017-05-05 IPS LEGAL GROUP, P.A. No data
REGISTERED AGENT NAME CHANGED 2017-03-17 BROWN, JOYCELYN No data
REINSTATEMENT 2017-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-03
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-01-30
Amendment and Name Change 2017-05-05
REINSTATEMENT 2017-03-17
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1797557704 2020-05-01 0455 PPP 1951 NW 7TH AVE STE 600, MIAMI, FL, 33136
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24337
Loan Approval Amount (current) 24337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33136-1000
Project Congressional District FL-26
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24524.49
Forgiveness Paid Date 2021-02-09
8673738401 2021-02-13 0455 PPS 1951 NW 7th Ave Ste 600, Miami, FL, 33136-1128
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30322
Loan Approval Amount (current) 30322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-1128
Project Congressional District FL-26
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30600.79
Forgiveness Paid Date 2022-02-03

Date of last update: 21 Feb 2025

Sources: Florida Department of State