Search icon

IVATORY INC

Company Details

Entity Name: IVATORY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000063957
FEI/EIN Number 83-1337833
Address: 9757 W 34TH LN, Hialeah, FL, 33018, US
Mail Address: 9757 W 34TH LN, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RIESTRA JORGE M Agent 9757 W 34TH LN, Hialeah, FL, 33018

President

Name Role Address
RIESTRA JORGE M President 5300 NW 85TH AVE STE: 914, DORAL, FL, 33166

Part

Name Role Address
Scacchi Silvana A Part 9757 W 34TH LN, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000098392 PRINT305 EXPIRED 2019-09-08 2024-12-31 No data 9757 W 34TH LN, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-21 9757 W 34TH LN, Hialeah, FL 33018 No data
CHANGE OF MAILING ADDRESS 2019-09-21 9757 W 34TH LN, Hialeah, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-21 9757 W 34TH LN, Hialeah, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000629315 TERMINATED 1000000909120 DADE 2021-12-03 2041-12-08 $ 11,684.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-09-21
Domestic Profit 2018-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State