Entity Name: | INNERSPACE CUSTOM INTERIORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNERSPACE CUSTOM INTERIORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 12 Jul 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 17 Oct 2008 (17 years ago) |
Document Number: | L02000017606 |
FEI/EIN Number |
113650791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 SW 12th Ave, Deerfield Beach, FL, 33442, US |
Mail Address: | 500 SW 12th Ave, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOEB DAVID | President | 500 SW 12th Ave, Deerfield Beach, FL, 33442 |
Loeb Jason | Vice President | 500 SW 12th Ave, Deerfield Beach, FL, 33442 |
Loeb David M | Agent | 500 SW 12th Ave, Deerfield Beach, FL, 33442 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000010119 | INSPIRED CLOSETS | ACTIVE | 2022-01-05 | 2027-12-31 | - | 950 NW 72ND ST, UNIT 101, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-04 | 500 SW 12th Ave, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2024-01-04 | 500 SW 12th Ave, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 500 SW 12th Ave, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | Loeb, David M | - |
CANCEL ADM DISS/REV | 2008-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000548770 | ACTIVE | 1000000904742 | DADE | 2021-10-21 | 2041-10-27 | $ 32,011.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000327162 | TERMINATED | 1000000590732 | MIAMI-DADE | 2014-03-10 | 2034-03-13 | $ 993.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 11920100 |
J11000705066 | TERMINATED | 1000000228960 | DADE | 2011-10-13 | 2031-11-02 | $ 9,023.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000289566 | TERMINATED | 1000000214207 | DADE | 2011-05-03 | 2031-05-11 | $ 16,551.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State