Search icon

INNER ABILITY, LLC - Florida Company Profile

Company Details

Entity Name: INNER ABILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNER ABILITY, 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: 17 Oct 2006 (18 years ago)
Date of dissolution: 13 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: L06000100964
FEI/EIN Number 061797254

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

Address: 12508 SW 147th Ter, Miami, FL, 33186, US
Mail Address: 12508 SW 147th Ter, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO JORGE Managing Member 12508 SW 147th Ter, Miami, FL, 33186
NAVARRO JORGE Agent 12508 SW 147th Ter, Miami, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 12508 SW 147th Ter, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-01-06 12508 SW 147th Ter, Miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 12508 SW 147th Ter, Miami, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000608966 ACTIVE 1000001012032 MIAMI-DADE 2024-09-12 2034-09-18 $ 848.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-13
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State