Entity Name: | INNOVATE CONSTRUCTION GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INNOVATE CONSTRUCTION GROUP CORP 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: | 01 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2018 (7 years ago) |
Document Number: | P11000051465 |
FEI/EIN Number |
45-2436770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4508 SW 28 TER, FT. LAUDERDALE, FL, 33312, US |
Mail Address: | 4508 SW 28 TER, FT. LAUDERDALE, FL, 33313, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARAHONA JORGE | President | 4508 SW 28th Terrace, Dania Beach, FL, 33312 |
BARAHONA JORGE | Secretary | 4508 SW 28th Terrace, Dania Beach, FL, 33312 |
BARAHONA JORGE | Agent | 4508 SW 28th Terrace, Dania Beach, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 4508 SW 28 TER, FT. LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 4508 SW 28 TER, FT. LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 4508 SW 28th Terrace, Dania Beach, FL 33312 | - |
REINSTATEMENT | 2018-10-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | BARAHONA, JORGE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2013-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-22 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5864248602 | 2021-03-20 | 0455 | PPP | 4141 Nautilus Dr Apt 8J, Miami, FL, 33140-2888 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State