Search icon

INNOVATIVE WATER CONCEPTS LLC - Florida Company Profile

Company Details

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

INNOVATIVE WATER CONCEPTS 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: 22 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000093267
FEI/EIN Number 205651665

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

Address: 20208 NE 15TH CT, MIAMI, FL, 33179, US
Mail Address: P.O.BOX 630744, MIAMI, FL, 33163, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGANOV MARVIN Managing Member 20208 NE 15TH CT, MIAMI, FL, 33179
REITER AMIR Managing Member 20208 NE 15TH CT., MIAMI, FL, 33179
SALGANOV MARVIN Agent 20208 NE 15TH CT, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-01-14 20208 NE 15TH CT, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 20208 NE 15TH CT, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2008-01-08 SALGANOV, MARVIN -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 20208 NE 15TH CT, MIAMI, FL 33179 -
LC AMENDMENT 2007-04-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001087106 TERMINATED 1000000333829 MIAMI-DADE 2013-06-06 2023-06-12 $ 597.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-02-13
ANNUAL REPORT 2008-01-08
LC Amendment 2007-04-26
ANNUAL REPORT 2007-01-08
Off/Dir Resignation 2006-12-26
Florida Limited Liability 2006-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State