Search icon

INNOVATIVE STRATEGIES, LLC - Florida Company Profile

Company Details

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

INNOVATIVE STRATEGIES, 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: 30 Dec 2003 (21 years ago)
Date of dissolution: 07 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2017 (8 years ago)
Document Number: L03000057005
FEI/EIN Number 753158965

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

Address: 3581 SW 117TH AVENUE, 206, MIAMI, FL, 33175, US
Mail Address: 3581 SW 117TH AVENUE, 206, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOFE ANDREA JDr. Managing Member 3581 SW 117TH AVENUE, MIAMI, FL, 33175
ROOFE ANDREA JDr. Agent 3581 SW 117TH AVENUE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107719 QUANTHEADS EXPIRED 2011-11-04 2016-12-31 - 3581 SW 117TH AVE #206, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-07 - -
REGISTERED AGENT NAME CHANGED 2015-04-04 ROOFE, ANDREA J., Dr. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 3581 SW 117TH AVENUE, 206, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2008-04-28 3581 SW 117TH AVENUE, 206, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 3581 SW 117TH AVENUE, 206, MIAMI, FL 33175 -
AMENDMENT 2004-08-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-10-03
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State