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