Search icon

FOAM INNOVATION STUDIOS, LLC - Florida Company Profile

Company Details

Entity Name: FOAM INNOVATION STUDIOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOAM INNOVATION STUDIOS, 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: 26 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000195255
FEI/EIN Number 47-2723032

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

Address: 350 sw 4ct, Dania beach, FL, 33004, US
Mail Address: 350 sw 4ct, Dania beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARROYO MIGUEL Authorized Member 309 ANSIN BLVD., HALLANDALE BEACH, FL, 33009
ARROYO CARLOS Authorized Member 309 ANSIN BLVD., HALLANDALE BEACH, FL, 33009
ARROYO FELIPE Authorized Member 350 sw 4ct, Dania beach, FL, 33004
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-01-07 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2021-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 350 sw 4ct, Dania beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2018-07-24 350 sw 4ct, Dania beach, FL 33004 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000472755 ACTIVE 1000000935307 BROWARD 2022-09-29 2042-10-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000130007 LAPSED COCE-16-05095 BROWARD COUNTY COURT 2016-08-02 2022-03-10 $2,500.00 TINA MARTIN, 5140 FALMOUTH DRIVE, TROY, MI 48085

Documents

Name Date
REINSTATEMENT 2021-01-07
ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-12-26

USAspending Awards / Financial Assistance

Date:
2021-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100832.00
Total Face Value Of Loan:
100832.00

Paycheck Protection Program

Date Approved:
2021-05-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
100832
Current Approval Amount:
100832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92291.69

Date of last update: 02 Jun 2025

Sources: Florida Department of State