Search icon

INNOVATIONS MAGNIFIED GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INNOVATIONS MAGNIFIED GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L10000081053
FEI/EIN Number 61-1691197
Address: 1490 NW 3RD AVENUE,, STE 106, MIAMI, FL, 33136, US
Mail Address: 16400 W DIXIE HWY, SUITE: 600972, NORTH MIAMI BEACH, FL, 33160-9998, US
ZIP code: 33136
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILS JEAN D Manager 1101 Brickell Avenue, MIAMI, FL, 33131
Magnifyle.com Agent 1101 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073958 MAGNICONSULTANTS.COM EXPIRED 2019-07-05 2024-12-31 - 1101 BRICKELL AVENUE, SUITE 311046, MIAMI, FL, 33231
G19000073951 WHOISDESIR.COM EXPIRED 2019-07-05 2024-12-31 - 1101 BRICKELL AVENUE, SUITE: 311046, MIAMI, FL, 33231
G19000065525 MAGNIAUTO.COM EXPIRED 2019-06-07 2024-12-31 - 1101 BRICKELL AVENUE, SUITE: 311046, MIAMI, FL, 33231
G18000058374 COCO EVENTS & EXPERIENCES EXPIRED 2018-05-14 2023-12-31 - 1101 BRICKELL AVE #800, MIAMI, FL, 33131
G18000049918 COCO EVENTS & EXPERIENCES EXPIRED 2018-04-19 2023-12-31 - 1101 BRICKELL AVENUE #800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2021-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 1101 Brickell Avenue, Suite: 800, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-11 1490 NW 3RD AVENUE,, STE 106, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2019-07-11 1490 NW 3RD AVENUE,, STE 106, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Magnifyle.com -
REINSTATEMENT 2018-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
LC Amendment 2021-08-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-04-13
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19792.00
Total Face Value Of Loan:
19792.00

Trademarks

Serial Number:
97731781
Mark:
WHOISDESIR
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-12-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WHOISDESIR

Goods And Services

For:
On-line journals, namely, blogs featuring entrepreneurship; On-line journals, namely, blogs featuring entertainment; Providing a website featuring blogs and non-downloadable publications in the nature of entertainment in the field(s) of celebrity gossip, entertainment, sports and fitness; Providing...
First Use:
2016-01-01
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,792
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,923.4
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $19,792

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State