Search icon

IANALYST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IANALYST, 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: 27 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2014 (11 years ago)
Document Number: F10000005669
FEI/EIN Number 272312841

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

Mail Address: 3131 NE 7th Ave, Miami, FL, 33137, US
Address: 3131 NE 7th Ave, Apt 3104, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Cowan Weston President 3131 NE 7th Ave, Miami, FL, 33137
Cowan Weston Secretary 3131 NE 7th Ave, Miami, FL, 33137
Cowan Weston Director 3131 NE 7th Ave, Miami, FL, 33137
COWAN WESTON Agent 3131 NE 7th Ave, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000047039 METAWISE ACTIVE 2022-04-13 2027-12-31 - 114 NW 25TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 3131 NE 7th Ave, Apt 3104, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 3131 NE 7th Ave, Apt 3104, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2025-01-24 3131 NE 7th Ave, Apt 3104, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-01-18 114 NW 25th St, Miami, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 114 NW 25th St, Miami, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2020 N Bayshore Dr, Apt 609, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2014-10-09 COWAN, WESTON -
REINSTATEMENT 2014-10-09 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-08-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
57710.00
Total Face Value Of Loan:
57710.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
90167.00
Total Face Value Of Loan:
90167.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90167
Current Approval Amount:
90167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90952.45
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57710
Current Approval Amount:
57710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58127.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State