Search icon

INNOVA SOFTGEL LLC - Florida Company Profile

Company Details

Entity Name: INNOVA SOFTGEL 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: 07 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: M15000009766
FEI/EIN Number 81-0748075

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

Address: 14193 SW 119TH AVE., MIAMI, FL, 33186, US
Mail Address: 14193 SW 119TH AVE., MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smith kimberly Preside Manager 14193 SW 119TH AVE., MIAMI, FL, 33186
cavagnaro albert n Secretary 14193 SW 119TH AVE., MIAMI, FL, 33186
jacobsen paul Treasurer 14193 sw 119 avenue, miami, FL, 33186
Cavagnaro albert n Agent 14193 SW 119TH AVE., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000015461 INNOVAGEL ACTIVE 2022-02-02 2027-12-31 - 14193 SW 119 AVENUE, MIAMI, FL, 33186
G18000124433 KD NUTRA EXPIRED 2018-11-21 2023-12-31 - 14193 SW 119TH AVE., MIAMI, FL, 33186
G15000130318 INNOVAGEL EXPIRED 2015-12-24 2020-12-31 - 14193 SW 119TH AVENUE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 Cavagnaro, albert noel -
REGISTERED AGENT ADDRESS CHANGED 2019-10-08 14193 SW 119TH AVE., MIAMI, FL 33186 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-17 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-07-19
REINSTATEMENT 2019-10-08
ANNUAL REPORT 2018-01-11
AMENDED ANNUAL REPORT 2017-08-03
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-11-17

Date of last update: 02 May 2025

Sources: Florida Department of State