Search icon

INOVAR PACKAGING FLORIDA LLC

Company Details

Entity Name: INOVAR PACKAGING FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Oct 2017 (7 years ago)
Document Number: M16000005159
FEI/EIN Number 813021164
Address: 4061 SW 47TH AVENUE, DAVIE, FL, 33314, US
Mail Address: 4061 SW 47TH AVENUE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Financial Officer

Name Role Address
Steineman Brent Chief Financial Officer 4061 SW 47TH AVENUE, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077313 TOPP LABELS EXPIRED 2018-07-17 2023-12-31 No data 4061 SW 47TH AVE, FORT LAUDERDALE, FL, 33314
G16000075915 21ST CENTURY LABEL & PACKAGING EXPIRED 2016-07-29 2021-12-31 No data 4061 SW 47TH AVE., FORT LAUDERDALE, FL, 33314
G16000075917 21ST CENTURY LABELS EXPIRED 2016-07-29 2021-12-31 No data 4061 SW 47TH AVE., FORT LAUDERDALE, FL, 33314
G16000075919 21ST CENTURY TAGS & LABELS INTERNATIONAL EXPIRED 2016-07-29 2021-12-31 No data 4061 SW 47TH AVENUE, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-10-13 INOVAR PACKAGING FLORIDA LLC No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-03-12
LC Name Change 2017-10-13
ANNUAL REPORT 2017-01-11
Foreign Limited 2016-06-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State