Search icon

INNOVATIVE NANOSENSORS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INNOVATIVE NANOSENSORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE NANOSENSORS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2003 (22 years ago)
Date of dissolution: 27 Oct 2009 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2009 (15 years ago)
Document Number: L03000034766
FEI/EIN Number NOT APPLICABLE

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

Address: 4800 LYONS TECHNOLOGY PARKWAY, SUITE 3, COCONUT CREEK, FL, 33073
Mail Address: 4800 LYONS TECHNOLOGY PARKWAY, SUITE 3, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INNOVATIVE NANOSENSORS LLC, ALABAMA 000-606-184 ALABAMA

Key Officers & Management

Name Role Address
FRANK DAVID L Agent 4800 LYONS TECHNOLOGY PARKWAY, COCONUT CREEK, FL, 33073
INNOVATIVE AMERICAN TECHNOLOGY INC. Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-03 4800 LYONS TECHNOLOGY PARKWAY, SUITE 3, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-02-03 4800 LYONS TECHNOLOGY PARKWAY, SUITE 3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 4800 LYONS TECHNOLOGY PARKWAY, SUITE 3, COCONUT CREEK, FL 33073 -
NAME CHANGE AMENDMENT 2004-01-13 INNOVATIVE NANOSENSORS LLC -

Documents

Name Date
LC Voluntary Dissolution 2009-10-27
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-07-06
Name Change 2004-01-13
Florida Limited Liabilites 2003-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State