Search icon

INOVALIS USA, LLC - Florida Company Profile

Company Details

Entity Name: INOVALIS USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INOVALIS USA, 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: 12 Dec 2012 (12 years ago)
Date of dissolution: 19 Oct 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: L12000155302
FEI/EIN Number NOT APPLICABLE

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

Address: 6961 Indian Creek Drive, MIAMI BEACH-, FL, 33141, US
Mail Address: 6961 Indian Creek Drive, MIAMI BEACH-, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMINE STEPHANE Manager 6961 Indian Creek Drive, MIAMI BEACH, FL, 33141
FAZILLEAU ERIC Manager 6961 Indian Creek Drive, MIAMI BEACH, FL, 33141
BRUCE HORNSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-19 - -
REGISTERED AGENT NAME CHANGED 2020-01-20 Bruce Hornstein, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 6961 Indian Creek Drive, MIAMI BEACH-, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-04-05 6961 Indian Creek Drive, MIAMI BEACH-, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 6961 Indian Creek Drive, MAIMI BEACH, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000009326 TERMINATED 1000000730588 DADE 2016-12-27 2027-01-04 $ 1,153.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State