Search icon

INVENTIK, LLC. - Florida Company Profile

Company Details

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

INVENTIK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L15000147738
FEI/EIN Number 81-1078831

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

Mail Address: PO BOX 402244, MIAMI, FL, 33140, US
Address: 7700 Tatum Waterway Dr, MIAMI, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAUL JON Manager PO BOX 402244, MIAMI, FL, 33140
PAUL JON Agent 7700 Tatum Waterway Dr, MIAMI, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000059770 FLEXTAND EXPIRED 2017-05-30 2022-12-31 - PO BOX 402244, MIAMI, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 7700 Tatum Waterway Dr, 402, MIAMI, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 7700 Tatum Waterway Dr, 402, MIAMI, FL 33141 -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 PAUL, JON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-09-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State