Search icon

INNERLIFE ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FARRA MIGUEL Agent 1450 BRICKELL AVENUE, MIAMI, FL, 33131
VEGA MARTINEZ VANESSA Manager Malecon Paul Harris 324, LIMA, BA, LIMA

Events

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 -

Documents

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