Search icon

IVES ESTATES SOCCER SC, INC - Florida Company Profile

Company Details

Entity Name: IVES ESTATES SOCCER SC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IVES ESTATES SOCCER SC, INC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Aug 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Sep 2018 (7 years ago)
Document Number: P18000066671
FEI/EIN Number 83-1468139

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1893 NW 85th Drive, Coral Springs, FL, 33071, US
Mail Address: 1893 NW 85th Drive, CORAL SPRING, FL, 33071, UN
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JULIO President 1893 NW 85TH, CORAL SPRING, FL, 33071
ALVAREZ JULIO Agent 1893 NW 85th Drive, CORAL SPRING, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 1893 NW 85th Drive, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2022-04-25 1893 NW 85th Drive, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2022-04-25 ALVAREZ, JULIO -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 1893 NW 85th Drive, CORAL SPRING, FL 33071 -
AMENDMENT 2018-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-23
Amendment 2018-09-24
Domestic Profit 2018-08-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
6712.00
Total Face Value Of Loan:
6712.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6712
Current Approval Amount:
6712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6783.26

Date of last update: 01 May 2025

Sources: Florida Department of State