Search icon

FOSTER INNOVATIONS, LLC - Florida Company Profile

Company Details

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

FOSTER INNOVATIONS, 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: 19 Jul 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000093839
FEI/EIN Number 460624416

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

Address: 520 NW 109 AVE, MIAMI, FL, 33172, US
Mail Address: 11231 NW 20TH UNIT, UNIT 140-138, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLA-GALLEGO HECTOR R Manager 11231 NW 20TH ST - UNIT 140-138, MIAMI, FL, 33172
Chadwick Kirsty L Managing Member 11231 NW 20TH UNIT, MIAMI, FL, 33172
VILLA-GALLEGO HECTOR R Agent 520 NW 109 AVE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000082657 NEST INNOVATIONS EXPIRED 2012-08-21 2017-12-31 - 11231 NW 20TH STREET, UNIT#140-138, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-22 520 NW 109 AVE, #3, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-06-07 VILLA-GALLEGO, HECTOR R -
REINSTATEMENT 2014-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-07-22
AMENDED ANNUAL REPORT 2017-07-03
AMENDED ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-28
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-07-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State