Search icon

INOVINOX USA, LLC - Florida Company Profile

Company Details

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

INOVINOX USA, 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 Nov 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: L17000242590
FEI/EIN Number 82-3531720

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

Address: 9100 S. DADELAND BLVD., MIAMI, FL, 33156, US
Mail Address: 9100 S. DADELAND BLVD., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IANNIELLO MICHAEL Chief Executive Officer 2036 SHARON ST, BOCA RATON, FL, 33486
IANNIELLO ANNA M Auth 2036 SHARON ST, BOCA RATON, FL, 33486
IANNIELLO SARA Auth 2036 SHARON ST, BOCA RATON, FL, 33486
IANNIELLO MICHAEL Agent 2036 SHARON ST, BOCA RATON, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 IANNIELLO, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 2036 SHARON ST, BOCA RATON, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-04-18 9100 S. DADELAND BLVD., SUITE 1500, MIAMI, FL 33156 -
LC NAME CHANGE 2017-12-15 INOVINOX USA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
LC Name Change 2017-12-15
Florida Limited Liability 2017-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1569847303 2020-04-28 0455 PPP 8134 SW 206TH TER, CUTLER BAY, FL, 33189-2625
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25650
Loan Approval Amount (current) 25650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33189-2625
Project Congressional District FL-27
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25862.23
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State