Entity Name: | ONLINE INNOVATIONS GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 08 May 2012 (13 years ago) |
Document Number: | M12000002544 |
FEI/EIN Number |
454996431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 381 NW 35th CT, Oakland Park, FL, 33309, US |
Mail Address: | 381 NW 35th CT, Oakland Park, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZVI RAFILOVICH, CPA, P.A. | Agent | - |
DVIR A. | Manager | 381 NW 35th CT, Oakland Park, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000147169 | ICON YACHT CARE | ACTIVE | 2022-11-30 | 2027-12-31 | - | 381 NW 35TH COURT, OAKLAND PARK, FL, 33309 |
G20000007012 | MEGA YACHT CLEANING | ACTIVE | 2020-01-15 | 2025-12-31 | - | 381 NW 35TH COURT, OAKLAND PARK, FL, 33309 |
G14000104041 | YACHTING CONNECTIONS | EXPIRED | 2014-10-14 | 2019-12-31 | - | 381 NW 35TH CT, OAKLAND PARK, FL, 33309 |
G12000044872 | MEGA YACHT CLEANING | EXPIRED | 2012-05-14 | 2017-12-31 | - | 1110 SE 5TH AVENUE, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 2 South University Drive, Suite 327, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-11 | 381 NW 35th CT, Oakland Park, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2014-04-11 | 381 NW 35th CT, Oakland Park, FL 33309 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State