Search icon

INNOVECO LLC

Company Details

Entity Name: INNOVECO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L16000009032
FEI/EIN Number 811154877
Mail Address: 253 NE 2nd Street, Miami, FL, 33132, US
Address: 236 NE 33rd St, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Mariano Llorian Agent 253 NE 2nd Street, MIAMI, FL, 33132

Manager

Name Role Address
LLORIAN MARIANO Manager 253 NE 2nd Street, Miami, FL, 33132
DI FABIO FIORELLA C Manager 253 NE 2ND STREET, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000050806 ADVANTACLEAN OF FORT LAUDERDALE ACTIVE 2024-04-16 2029-12-31 No data 253 NORTHEAST 2ND STREET, APT 3908, MIAMI, FL, 33132
G16000095348 ADVANTACLEAN OF FORT LAUDERDALE EXPIRED 2016-09-01 2021-12-31 No data 253 NE 2ND STREET, APT 3908, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-21 Mariano, Llorian No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 236 NE 33rd St, Oakland Park, FL 33334 No data
LC AMENDMENT 2017-07-31 No data No data
CHANGE OF MAILING ADDRESS 2017-02-05 236 NE 33rd St, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-05 253 NE 2nd Street, APT 3908, MIAMI, FL 33132 No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
LC Amendment 2017-07-31
ANNUAL REPORT 2017-02-05
Florida Limited Liability 2016-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State