Search icon

INCITE INNOVATION LABS, LLC - Florida Company Profile

Company Details

Entity Name: INCITE INNOVATION LABS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INCITE INNOVATION LABS, 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: 25 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000017504
FEI/EIN Number 81-1372090

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

Address: 5171 NW 106th AVE, DORAL, FL, 33178, US
Mail Address: 5171 NW 106TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOMAR SHADI Manager 5171 NW 106TH AVE, DORAL, FL, 33178
SHOMAR SHADI Agent 5171 NW 106TH AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110640 I2 LABS ACADEMY EXPIRED 2016-10-11 2021-12-31 - 45 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-21 5171 NW 106TH AVE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-21 5171 NW 106th AVE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-12-21 5171 NW 106th AVE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-12-21 SHOMAR, SHADI -
REINSTATEMENT 2021-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2018-08-23 - -
LC AMENDMENT 2018-07-25 - -
REINSTATEMENT 2017-10-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-21
REINSTATEMENT 2021-01-22
ANNUAL REPORT 2019-04-30
CORLCDSMEM 2018-08-23
Reg. Agent Change 2018-08-21
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-10-16
LC Amendment 2017-09-20
Florida Limited Liability 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State