Search icon

INSZN, INC.

Company Details

Entity Name: INSZN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jan 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: P17000004803
FEI/EIN Number 815329745
Address: 5161 NW 79th Ave, MIAMI, FL, 33166, US
Mail Address: 5161 NW 79th Ave, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ghartey Paul Jojo Agent 5161 NW 79th Ave, MIAMI, FL, 33166

President

Name Role Address
GHARTEY PAUL JOJO President 8571 NW 36th Street, Sunrise, FL, 33351

Othe

Name Role Address
SPADY MARCUS Othe 3607 Hill Family Lane, Missouri City, TX, 77459

Chief Operating Officer

Name Role Address
Andrade Andre Chief Operating Officer 15025 SW 88th street, Miami, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5161 NW 79th Ave, #12, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 2023-05-01 5161 NW 79th Ave, #12, MIAMI, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 5161 NW 79th Ave, #12, MIAMI, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2022-05-01 Ghartey, Paul Jojo No data
AMENDMENT 2017-04-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000292712 TERMINATED 1000000992428 MIAMI-DADE 2024-05-09 2044-05-15 $ 3,029.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
AMENDED ANNUAL REPORT 2018-10-10
AMENDED ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2018-04-27
Amendment 2017-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State