Entity Name: | INNERLIFE ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INNERLIFE ENTERPRISES, 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: |
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: | 24 Oct 2005 (20 years ago) |
Date of dissolution: | 12 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 May 2022 (3 years ago) |
Document Number: | L05000104798 |
FEI/EIN Number |
113774966
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 901 BRICKELL KEY BOULEVARD, UNIT 3204, MIAMI, FL, 33131 |
Mail Address: | Malecon Paul Harris 324, Lima, Li, Lima 4, PE |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARRA MIGUEL | Agent | 1450 BRICKELL AVENUE, MIAMI, FL, 33131 |
VEGA MARTINEZ VANESSA | Manager | Malecon Paul Harris 324, LIMA, BA, LIMA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-12 | 1450 BRICKELL AVENUE, 18TH FLOOR, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 901 BRICKELL KEY BOULEVARD, UNIT 3204, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2009-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-11-12 | FARRA, MIGUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-24 | 901 BRICKELL KEY BOULEVARD, UNIT 3204, MIAMI, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-12 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State