Search icon

INNOVATIVE LOGIC INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE LOGIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE LOGIC 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: 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: 04 Feb 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Mar 2003 (22 years ago)
Document Number: P03000013529
FEI/EIN Number 861055749

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

Address: 400 ALTON ROAD, MIAMI BEACH, FL, 33139, US
Mail Address: 400 ALTON ROAD, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESSER NELI President 400 ALTON ROAD, MIAMI BEACH, FL, 33139
LESSER NELI Secretary 400 ALTON ROAD, MIAMI BEACH, FL, 33139
LESSER NELI Agent 400 Alton Road, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 400 Alton Road, 1408, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-08 400 ALTON ROAD, #1408, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2023-12-08 400 ALTON ROAD, #1408, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2004-10-11 LESSER, NELI -
NAME CHANGE AMENDMENT 2003-03-24 INNOVATIVE LOGIC INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State