Search icon

INNOVATIVE SUITES LLC

Company Details

Entity Name: INNOVATIVE SUITES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2024 (3 months ago)
Document Number: L18000034229
FEI/EIN Number 82-4346537
Address: 133 Grand Avenue, Coral Gablees, FL, 33133, US
Mail Address: 133 Grand Avenue, Coral Gablees, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SANDRA YORK, PLLC Agent

Chief Operating Officer

Name Role Address
SHATTUCK JARED Chief Operating Officer 133 Grand Avenue, Coral Gablees, FL, 33133

Manager

Name Role Address
IGS&E LLC Manager 133 Grand Avenue, Coral Gables, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110277 INSITE ACTIVE 2018-10-10 2028-12-31 No data 9350 S DIXIE HWY, MIAMI, FL, 33156
G18000070884 INNOVATIVE GROUP ACTIVE 2018-06-24 2028-12-31 No data 9350 SOUTH DIXIE HIGHWAY, PENTHOUSE 1, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 133 Grand Avenue, Suite A, Coral Gablees, FL 33133 No data
CHANGE OF MAILING ADDRESS 2024-04-30 133 Grand Avenue, Suite A, Coral Gablees, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 133 Grand Avenue, Suite A, Coral Gables, FL 33133 No data
MERGER 2019-03-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000190851

Documents

Name Date
LC Amendment 2024-10-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-29
Merger 2019-03-06
ANNUAL REPORT 2019-02-26
Florida Limited Liability 2018-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State