Search icon

IVY DISTRIBUTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: IVY DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Oct 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000072859
FEI/EIN Number 650448357
Address: 7828 NW 53RD STREET, MIAMI, FL, 33166, US
Mail Address: 7828 NW 53RD STREET, MIAMI, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
866533
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000145993
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
92535
State:
ALASKA
Type:
Headquarter of
Company Number:
000-929-185
State:
ALABAMA
Type:
Headquarter of
Company Number:
3152566
State:
NEW YORK
Type:
Headquarter of
Company Number:
c22bfdea-8ad4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0604186
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0808229
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
481067
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_64069152
State:
ILLINOIS

Key Officers & Management

Name Role Address
DE LA TORRE ISRAEL Director 7828 NW 53RD STREET, MIAMI, FL, 33166
DE LA TORRE ISRAEL President 7828 NW 53RD STREET, MIAMI, FL, 33166
HEIMAN JAMES F. Vice President 4520 SW 62ND ST, MIAMI, FL, 33155
DE LA TORRE ISRAEL Agent 2500 SW 107 AVENUE, MIAMI, FL, 33165

Central Index Key

CIK number:
0000768634
Phone:
(215) 255-2369

Latest Filings

Form type:
X-17A-5
File number:
008-34046
Filing date:
2022-06-29
File:
Form type:
X-17A-5
File number:
008-34046
Filing date:
2021-02-22
File:
Form type:
X-17A-5
File number:
008-34046
Filing date:
2020-02-26
File:
Form type:
X-17A-5
File number:
008-34046
Filing date:
2019-02-25
File:
Form type:
X-17A-5
File number:
008-34046
Filing date:
2018-02-27
File:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 7828 NW 53RD STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-04-29 7828 NW 53RD STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2005-04-29 DE LA TORRE, ISRAEL -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 2500 SW 107 AVENUE, SUITE # 40, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-03-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State