Search icon

INNOVATIVE WORLD REALTY, LLC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE WORLD REALTY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE WORLD REALTY, 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: 14 Dec 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jan 2010 (15 years ago)
Document Number: L09000118842
FEI/EIN Number 271525717

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

Address: 18851 NE 29TH AVENUE, SUITE 735, AVENTURA, FL, 33180, US
Mail Address: 323 Ives Dairy Rd, Miami, FL, 33179, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESAMOUR FRANTZ Managing Member 323 Ives Dairy Rd, MIAMI, FL, 33179
DESAMOUR FRANTZ Agent 323 Ives Dairy Rd, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-30 18851 NE 29TH AVENUE, SUITE 735, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 323 Ives Dairy Rd, Apt 2, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 18851 NE 29TH AVENUE, SUITE 735, AVENTURA, FL 33180 -
LC AMENDMENT 2010-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3596457908 2020-06-13 0455 PPP 18851 NE 29th Ave Suite 735, Aventura, FL, 33180-2800
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257916
Loan Approval Amount (current) 257916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-2800
Project Congressional District FL-24
Number of Employees 20
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6079458507 2021-03-02 0455 PPS 18851 NE 29th Ave Ste 735, Aventura, FL, 33180-2808
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145000
Loan Approval Amount (current) 145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-2808
Project Congressional District FL-24
Number of Employees 12
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146107.64
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State