Search icon

INNOCO TECHNOLOGY GROUP, INC.

Company Details

Entity Name: INNOCO TECHNOLOGY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000126711
FEI/EIN Number 331204843
Address: 1608 NW 84TH AVE, MIAMI, FL, 33126, US
Mail Address: 1608 NW 84TH AVE, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERSH BRIAN R Agent 1541 BRICKELL AVE STE C-1407, MIAMI, FL, 33129

President

Name Role Address
SETHURAMAN RAMASESHAN President 1608 NW 84TH AVE, MIAMI, FL, 33126

Secretary

Name Role Address
SETHURAMAN RAMASESHAN Secretary 1608 NW 84TH AVE, MIAMI, FL, 33126

Treasurer

Name Role Address
SETHURAMAN RAMASESHAN Treasurer 1608 NW 84TH AVE, MIAMI, FL, 33126

Director

Name Role Address
Sethuraman Ramaseshan Director 1608 NW 84TH AVE, MIAMI, FL, 33126

Chief Executive Officer

Name Role Address
Sethuraman Ramaseshan B Chief Executive Officer 1608 NW 84TH AVE, MIAMI, FL, 33126

Chief Financial Officer

Name Role Address
RANGANATHAN SURESH B Chief Financial Officer 1608 NW 84TH AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027653 INNOCO DISTRIBUTION EXPIRED 2015-03-17 2020-12-31 No data 8940 N.W. 24TH TERRACE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-10-19 1608 NW 84TH AVE, MIAMI, FL 33126 No data
AMENDMENT 2015-10-19 No data No data
CHANGE OF MAILING ADDRESS 2015-10-19 1608 NW 84TH AVE, MIAMI, FL 33126 No data
AMENDMENT 2015-04-03 No data No data
AMENDMENT 2015-02-13 No data No data
AMENDMENT 2015-01-30 No data No data
AMENDMENT 2014-09-04 No data No data
AMENDMENT 2013-10-07 No data No data
AMENDMENT 2013-07-01 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-04
Amendment 2015-10-19
Amendment 2015-04-03
Amendment 2015-02-13
AMENDED ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2015-02-03
Amendment 2015-01-30
Amendment 2014-09-04
ANNUAL REPORT 2014-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State