Search icon

ALEXANDER INNOVA LLC - Florida Company Profile

Company Details

Entity Name: ALEXANDER INNOVA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALEXANDER INNOVA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: L07000009382
FEI/EIN Number 371539780

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

Address: 777 S. Federal HWY, RP 104, POMPANO BEACH, FL, 33062, US
Mail Address: PO BOX 125003, SAN DIEGO, CA, 92112, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPERAK JOHN W Managing Member PO BOX 125003, SAN DIEGO, CA, 92112
WELLS KAPERAK JOHN Agent 777 S. Federal HWY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 777 S. Federal HWY, RP 104, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 777 S. Federal HWY, RP 104, POMPANO BEACH, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-06 WELLS KAPERAK, JOHN -
LC AMENDMENT AND NAME CHANGE 2017-10-06 ALEXANDER INNOVA LLC -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2017-09-06 777 S. Federal HWY, RP 104, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2016-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-02-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-26
LC Amendment and Name Change 2017-10-06
REINSTATEMENT 2017-10-01
LC Name Change 2016-08-22
Reinstatement 2016-08-22

Date of last update: 01 May 2025

Sources: Florida Department of State