Search icon

TOUCH INNOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: TOUCH INNOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOUCH INNOVATIONS 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: 07 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000110025
FEI/EIN Number 81-3050126

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

Address: 11451 NW 36TH AVE, MIAMI, FL, 33167
Mail Address: 340 Cotton Court, Alpharetta, GA, 30022, US
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rothman Alexander CEO Manager 7950 Hawthorne Ave, Miami Beach, FL, 33141
Rothman Alexander CEO Agent 7950 Hawthorne Ave, Miami Beach, FL, 33141
Universal Fundraising Organization Inc. Manager 340 Cotton Court, Alpharetta, GA, 30022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003150 AUDIO VIDEO MUSIC MASTERS EXPIRED 2017-01-09 2022-12-31 - 11451 NW 36TH AVENUE, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2019-02-07 11451 NW 36TH AVE, MIAMI, FL 33167 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Rothman, Alexander, CEO -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 7950 Hawthorne Ave, Miami Beach, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-01
Florida Limited Liability 2016-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State