Search icon

INNOVATION TAX AND TRUST US LLC - Florida Company Profile

Company Details

Entity Name: INNOVATION TAX AND TRUST US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATION TAX AND TRUST US 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: 18 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000174556
FEI/EIN Number 33-1230841

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

Address: 848 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 848 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAVITE ANDERSON Manager CHUCARRO 1061, AP 102, MONTEVIDEO
FERNANDEZ DE CORDOBARicardo PSr. Agent 848 Brickell Avenue, Miami, FL, 33131
RICARDO P. FERNANDEZ DE CORDOBA Manager 535 WEST 30TH ST, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 848 Brickell Avenue, Suite 600, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 848 Brickell Avenue, Suite 600, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-27 848 Brickell Avenue, Suite 600, Miami, FL 33131 -
LC AMENDMENT 2020-01-08 - -
LC AMENDMENT 2018-07-26 - -
LC AMENDMENT 2018-03-23 - -
LC AMENDMENT 2014-06-02 - -
REGISTERED AGENT NAME CHANGED 2014-03-24 FERNANDEZ DE CORDOBA, Ricardo P, Sr. -
LC STMNT OF RA/RO CHG 2014-01-30 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-18
LC Amendment 2020-01-08
ANNUAL REPORT 2019-04-29
LC Amendment 2018-07-26
ANNUAL REPORT 2018-04-20
LC Amendment 2018-03-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State