Search icon

INNOVA CLINICAL TRIALS, INC.

Company Details

Entity Name: INNOVA CLINICAL TRIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000131664
FEI/EIN Number 510660332
Address: 3661 South Miami Avenue, MIAMI, FL, 33133, US
Mail Address: 3661 South Miami Avenue, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CCM CLINICAL RESEARCH GROUP, LLC Agent

Chief Executive Officer

Name Role Address
Gallagher Maria Chief Executive Officer 3661 South Miami Avenue, MIAMI, FL, 33133

Administrator

Name Role Address
Corripio Issis Administrator 3661 South Miami Avenue, MIAMI, FL, 33133

President

Name Role Address
Gallagher Maria President 11261 SW 25 Terr, MIAMI, FL, 33165

Chief Financial Officer

Name Role Address
Corripio Issis Chief Financial Officer 3661 South Miami Avenue, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-08-26 CCM CLINICAL RESEARCH GROUP, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-26 3661 South Miami Avenue, 106, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 3661 South Miami Avenue, 606, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2017-01-24 3661 South Miami Avenue, 606, MIAMI, FL 33133 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6818718300 2021-01-27 0455 PPS 3661 S Miami Ave Ste 606, Miami, FL, 33133-4248
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78972
Loan Approval Amount (current) 78972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-4248
Project Congressional District FL-27
Number of Employees 6
NAICS code 621112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79426.36
Forgiveness Paid Date 2021-08-26
8521227101 2020-04-15 0455 PPP 3661 S MIAMI AVE STE 606, MIAMI, FL, 33133-4248
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33133-4248
Project Congressional District FL-27
Number of Employees 8
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80690.41
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State