Search icon

INNOVA SOFTGEL LLC - Florida Company Profile

Company Details

Entity Name: INNOVA SOFTGEL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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 (5 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
Mail Address: 14193 SW 119TH AVE., MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cavagnaro, albert noel Agent 14193 SW 119TH AVE., MIAMI, FL 33186
Smith, kimberly, President Manager 14193 SW 119TH AVE., MIAMI, FL 33186
cavagnaro, albert noel Secretary 14193 SW 119TH AVE., MIAMI, FL 33186
jacobsen, paul Treasurer 14193 sw 119 avenue, 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: 19 Feb 2025

Sources: Florida Department of State