Search icon

INNOVATIVE GLOBAL SURFACES , LLC - Florida Company Profile

Company Details

Entity Name: INNOVATIVE GLOBAL SURFACES , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INNOVATIVE GLOBAL SURFACES , 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: 27 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: L17000021559
FEI/EIN Number 81-5215696

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

Mail Address: 11767 South Dixie Hwy, Miami, FL, 33156, US
Address: 11767 South Dixie Hwy, Suite 281, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTTENTAG DAVID Manager 11767 South Dixie Hwy, Miami, FL, 33156
GUTTENTAG RICHARD Agent 805 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 11767 South Dixie Hwy, Suite 281, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-10-12 11767 South Dixie Hwy, Suite 281, Miami, FL 33156 -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-12-20 GUTTENTAG, RICHARD -
REINSTATEMENT 2018-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2018-05-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000147120 ACTIVE 2019-018947-CA-01 11TH JUDICIAL CIRCUIT COURT 2020-02-24 2025-03-11 $25,359.55 MOHAWK SERVICING LLC, 160 SOUTH INDUSTRIAL BLVD., CALHOUN, GA 30701

Documents

Name Date
REINSTATEMENT 2024-10-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-20
CORLCDSMEM 2018-05-14
Florida Limited Liability 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8656458910 2021-05-11 0455 PPS 1022 E 24th St, Hialeah, FL, 33013-4324
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 43
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-4324
Project Congressional District FL-26
Number of Employees 1
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State