Search icon

INNOVART GRAPHIC APPLICATIONS LLC - Florida Company Profile

Company Details

Entity Name: INNOVART GRAPHIC APPLICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVART GRAPHIC APPLICATIONS 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: 14 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000003855
FEI/EIN Number 611465488

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

Address: 660 CRANDON BLVD, STE 107, KEY BISCAYNE, FL, 33149, US
Mail Address: 660 CRANDON BLVD, STE 107, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNCADELLA SOLEDAD Manager 660 CRANDON BLVD 107, KEY BISCAYNE, FL, 33149
PADIAL JOSE I Agent 2600 S. DOUGLAS ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-03-28 PADIAL, JOSE I -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 2600 S. DOUGLAS ROAD, PH 6, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 660 CRANDON BLVD, STE 107, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2008-03-31 660 CRANDON BLVD, STE 107, KEY BISCAYNE, FL 33149 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-01-21 INNOVART GRAPHIC APPLICATIONS LLC -

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-03-14
Article of Correction/NC 2004-01-21

Date of last update: 02 May 2025

Sources: Florida Department of State