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. |
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 |
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 |
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 | - | - |
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