Search icon

INNOVATIVE MEDICAL, INC. - Florida Company Profile

Company Details

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

INNOVATIVE MEDICAL, 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: 16 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P12000036035
FEI/EIN Number 36-4731361

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

Address: 5101 NW 21st Avenue, Fort Lauderdale, FL, 33309, US
Mail Address: 5101 NW 21st Avenue, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROOPNARINESINGH VINAY President 4601 MIMOSA TERRACE, UNIT 1308, COCONUT CREEK, FL, 33073
ROOPNARINESINGH Vinay Agent 4601 MIMOSA TERRACE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000030505 INNOVATIVE GLOBAL TRADE EXPIRED 2018-03-05 2023-12-31 - 4601 MIMOSA TERRACE, UNIT 1308, COCONUT CREEK, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-09 5101 NW 21st Avenue, Suite 450, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-08-09 5101 NW 21st Avenue, Suite 450, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2016-03-09 ROOPNARINESINGH, Vinay -

Documents

Name Date
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-08-09
ANNUAL REPORT 2016-03-09
Off/Dir Resignation 2015-08-03
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State