Entity Name: | INNOVATIVE NEW MEDIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INNOVATIVE NEW MEDIA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 15 Feb 2002 (23 years ago) |
Date of dissolution: | 02 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2019 (6 years ago) |
Document Number: | P02000017791 |
FEI/EIN Number |
020598948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9350 S DIXIE HWY, PENTHOUSE ONE, MIAMI, FL, 33156 |
Mail Address: | 9350 S DIXIE HWY, PENTHOUSE ONE, MIAMI, FL, 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATES BARRY | Director | 9350 S DIXIE HWY, MIAMI, FL, 33156 |
SANDRA YORK, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | SANDRA YORK, PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-17 | 2725 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 9350 S DIXIE HWY, PENTHOUSE ONE, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 9350 S DIXIE HWY, PENTHOUSE ONE, MIAMI, FL 33156 | - |
CANCEL ADM DISS/REV | 2006-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-02 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-02-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State