Entity Name: | INVO FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Oct 1982 (42 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | G03322 |
FEI/EIN Number | 58-1503693 |
Address: | 901 PONCE DE LEON BLVD, 500, CORAL GABLES, FL 33134 |
Mail Address: | 901 PONCE DE LEON BLVD, 500, CORAL GABLES, FL 33134 |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFMAN, CARL H | Agent | 901 PONCE DE LEON BLVD, 500, CORAL GABLES, FL 33134 |
Name | Role | Address |
---|---|---|
ICHAKI, ZVI | Director | 2000 BROADWAY, #17B, NEW YORK, NY 10023 |
ZIV, MOSHE | Director | 2000 BROADWAY, #17B, NEW YORK, NY 10023 |
Name | Role | Address |
---|---|---|
ZIV, MOSHE | Secretary | 2000 BROADWAY, #17B, NEW YORK, NY 10023 |
Name | Role | Address |
---|---|---|
ZIV, MOSHE | Treasurer | 2000 BROADWAY, #17B, NEW YORK, NY 10023 |
Name | Role | Address |
---|---|---|
ICHAKI, ZVI | President | 2000 BROADWAY, #17B, NEW YORK, NY 10023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-13 | 901 PONCE DE LEON BLVD, 500, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-13 | 901 PONCE DE LEON BLVD, 500, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2002-04-13 | 901 PONCE DE LEON BLVD, 500, CORAL GABLES, FL 33134 | No data |
REINSTATEMENT | 2000-12-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2000-12-18 | HOFFMAN, CARL H | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
REINSTATEMENT | 1991-03-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000115968 | LAPSED | 94-20780 CA (20) | MIAMI-DADE CNTY CIR CRT,11TH J | 2002-03-19 | 2007-03-22 | $11100.00 | SOMERSET VENTURER, INC., 2875 N.E. 191ST ST., SUITE 511, MIAMI, FL 33180 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-03-04 |
ANNUAL REPORT | 2002-04-13 |
ANNUAL REPORT | 2001-04-06 |
REINSTATEMENT | 2000-12-18 |
Dom/For AR | 1991-03-08 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State