Search icon

INNOVATIONS MAGNIFIED GROUP, LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIONS MAGNIFIED GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIONS MAGNIFIED GROUP, 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: 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: 03 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000081053
FEI/EIN Number 61-1691197

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

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9368377903 2020-06-19 0455 PPP 1490 NW 3rd Avenue Suite 106, Miami, FL, 33136-1816
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19792
Loan Approval Amount (current) 19792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-1816
Project Congressional District FL-24
Number of Employees 1
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19923.4
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State