Search icon

IDEA 247, INC.

Headquarter

Company Details

Entity Name: IDEA 247, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2019 (5 years ago)
Document Number: P17000026941
FEI/EIN Number 82-0981631
Address: 200 SE 1ST STREET, MIAMI, FL, 33131, US
Mail Address: 200 SE 1ST STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IDEA 247, INC., IDAHO 5446091 IDAHO

Central Index Key

CIK number Mailing Address Business Address Phone
1703861 777 BRICKELL AVE, SUITE 600, MIAMI, FL, 33131 777 BRICKELL AVE, SUITE 600, MIAMI, FL, 33131 (305) 577-8448

Filings since 2017-04-20

Form type D
File number 021-285248
Filing date 2017-04-20
File View File

Agent

Name Role Address
Leto Matthew Agent 201 South Biscayne Blvd, MIAMI, FL, 33131

President

Name Role Address
BASSUK LAWRENCE President 200 SE 1st Street, MIAMI, FL, 33131

Chief Executive Officer

Name Role Address
LETO JUSTIN Chief Executive Officer 200 SE 1st Street, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026093 IDEA FINANCIAL ACTIVE 2023-02-24 2028-12-31 No data 200 SE 1ST STREET, SUITE 703, MIAMI, FL, 33131
G21000087196 LEVELESQ ACTIVE 2021-07-01 2026-12-31 No data 200 SE 1ST STREET, SUITE703, MIAMI, FL, 33131
G17000059111 IDEA FINANCIAL EXPIRED 2017-05-27 2022-12-31 No data 777 BRICKELL AVE., SUITE 600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-06 200 SE 1ST STREET, SUITE 200, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2021-12-06 200 SE 1ST STREET, SUITE 200, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 201 South Biscayne Blvd, Suite 2700, MIAMI, FL 33131 No data
AMENDMENT 2019-09-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-09 Leto, Matthew No data
AMENDMENT 2017-03-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-12-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-07-18
Amendment 2019-09-03
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-12
Amendment 2017-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State