Search icon

INNOVATIVE VETERINARY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE VETERINARY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE VETERINARY SOLUTIONS, 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: 26 Feb 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jul 2013 (12 years ago)
Document Number: L09000019511
FEI/EIN Number 264350432

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

Address: 20101 NE 16TH PLACE, MIAMI, FL, 33179
Mail Address: 20101 NE 16TH PLACE, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY KAREN L Manager 20101 NE 16TH PLACE, MIAMI, FL, 33179
CORREA MICHAEL A Manager 20101 NE 16TH PLACE, MIAMI, FL, 33179
ATLANTIC BIOLOGICALS CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076783 INNOVATIVE VETERINARY SOLUTIONS EXPIRED 2013-08-01 2018-12-31 - 20101 NE 16TH PLACE, MIAMI, FL, 33179
G10000034893 ATLANTIC DIAGNOSTICS EXPIRED 2010-04-20 2015-12-31 - 20101 NE 16TH PLACE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-01 Atlantic Biologicals Corp -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 20101 NE 16th Place, Miami, FL 33179 -
LC NAME CHANGE 2013-07-11 INNOVATIVE VETERINARY SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State