Entity Name: | INOVIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 07 Sep 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jan 2015 (10 years ago) |
Document Number: | F07000004491 |
FEI/EIN Number |
943238060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 S BISCAYNE BLVD SUITE 2800, MIAMI, FL, 33131 |
Mail Address: | 201 S BISCAYNE BLVD SUITE 2800, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
LIMACHER MARC | Chairman | 201 S BISCAYNE BLVD SUITE 2800, MIAMI, FL, 33131 |
LIMACHER MARC | President | 201 S BISCAYNE BLVD SUITE 2800, MIAMI, FL, 33131 |
LIMACHER MARC | Vice President | 201 S BISCAYNE BLVD SUITE 2800, MIAMI, FL, 33131 |
LIMACHER MARC | Secretary | 201 S BISCAYNE BLVD SUITE 2800, MIAMI, FL, 33131 |
LIMACHER MARC | Treasurer | 201 S BISCAYNE BLVD SUITE 2800, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000033781 | INOVIS, INC. | EXPIRED | 2015-04-02 | 2020-12-31 | - | 201 S. BISCAYNE BLVD., SUITE 2800, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2015-01-27 | INOVIS, INC. | - |
REINSTATEMENT | 2013-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State