Search icon

INVENTIVE FORMAT, LLC - Florida Company Profile

Company Details

Entity Name: INVENTIVE FORMAT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVENTIVE FORMAT, 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: 01 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L18000184012
FEI/EIN Number 83-1447141

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

Address: 2715 Tigertail Ave, apt 310, MIAMI, FL, 33133, US
Mail Address: 2715 Tigertail Ave, apt 310, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Argenson Pauline Manager 2715 Tigertail Ave, apt 310, MIAMI, FL, 33133
ARGENSON PAULINE Agent 2715 Tigertail Ave, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000031173 QUARTZ AGENCY ACTIVE 2022-03-09 2027-12-31 - 540 WEST AVE, APT 1813, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-30 ARGENSON, PAULINE -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 2715 Tigertail Ave, #310, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-30 2715 Tigertail Ave, apt 310, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-08-30 2715 Tigertail Ave, apt 310, MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-07-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-27
Florida Limited Liability 2018-08-01

Date of last update: 01 May 2025

Sources: Florida Department of State