Entity Name: | IPS LEGAL GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IPS LEGAL GROUP, P.A. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1951 NW 7th ve, Suite 600, MIAMI, FL, 33136, US |
Mail Address: | 1951 NW 7th ve, Suite 600, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN JOYCELYN ESQ. | President | 1951 NW 7th ve, MIAMI, FL, 33136 |
BROWN JOYCELYN | Agent | 1951 NW 7th ve, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-11-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-30 | 1951 NW 7th ve, Suite 600, MIAMI, FL 33136 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-30 | 1951 NW 7th ve, Suite 600, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2018-01-30 | 1951 NW 7th ve, Suite 600, MIAMI, FL 33136 | - |
AMENDMENT AND NAME CHANGE | 2017-05-05 | IPS LEGAL GROUP, P.A. | - |
REGISTERED AGENT NAME CHANGED | 2017-03-17 | BROWN, JOYCELYN | - |
REINSTATEMENT | 2017-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8673738401 | 2021-02-13 | 0455 | PPS | 1951 NW 7th Ave Ste 600, Miami, FL, 33136-1128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1797557704 | 2020-05-01 | 0455 | PPP | 1951 NW 7TH AVE STE 600, MIAMI, FL, 33136 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State