Search icon

INNOVATIVE NEW MEDIA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
KATES BARRY Director 9350 S DIXIE HWY, MIAMI, FL, 33156
SANDRA YORK, PLLC Agent -

Events

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 - -

Documents

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