Search icon

IANALYST, INC.

Company Details

Entity Name: IANALYST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 27 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2014 (10 years ago)
Document Number: F10000005669
FEI/EIN Number 27-2312841
Address: 3131 NE 7th Ave, Apt 3104, Miami, FL 33137
Mail Address: 3131 NE 7th Ave, Apt 3104, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: NEVADA

Agent

Name Role Address
COWAN, WESTON Agent 3131 NE 7th Ave, Apt 3104, Miami, FL 33137

President

Name Role Address
Cowan, Weston President 3131 NE 7th Ave, Apt 3104 Miami, FL 33137

Secretary

Name Role Address
Cowan, Weston Secretary 3131 NE 7th Ave, Apt 3104 Miami, FL 33137

Director

Name Role Address
Cowan, Weston Director 3131 NE 7th Ave, Apt 3104 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 3131 NE 7th Ave, Apt 3104, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2025-01-24 3131 NE 7th Ave, Apt 3104, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2023-01-18 114 NW 25th St, Miami, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 114 NW 25th St, Miami, FL 33127 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2020 N Bayshore Dr, Apt 609, Miami, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2014-10-09 COWAN, WESTON No data
REINSTATEMENT 2014-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-08-19 No data No data

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

Date of last update: 24 Jan 2025

Sources: Florida Department of State