Search icon

INNOVAX INVESTMENTS CORP - Florida Company Profile

Company Details

Entity Name: INNOVAX INVESTMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVAX INVESTMENTS 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: 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: 12 Mar 2018 (7 years ago)
Date of dissolution: 03 Oct 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: P18000023919
Address: 50 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 50 BISCAYNE BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilches Joan S President 50 BISCAYNE BLVD, MIAMI, FL, 33132
WILCHES JOAN S Agent 50 BISCAYNE BLVD, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046901 SUNOCO EXPIRED 2018-04-11 2023-12-31 - 200 SW 57TH AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CONVERSION 2022-10-03 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000436930. CONVERSION NUMBER 500000231745
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 50 BISCAYNE BLVD, 2206, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-05-01 50 BISCAYNE BLVD, 2206, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 50 BISCAYNE BLVD, 2206, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-05-01 WILCHES, JOAN S -
AMENDMENT 2018-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000731537 TERMINATED 1000000846308 DADE 2019-10-31 2039-11-06 $ 3,290.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000731545 TERMINATED 1000000846309 DADE 2019-10-31 2029-11-06 $ 227.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000126894 TERMINATED 1000000814929 DADE 2019-02-13 2039-02-20 $ 13,706.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000126902 TERMINATED 1000000814930 DADE 2019-02-13 2029-02-20 $ 341.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
AMENDED ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2020-06-27
AMENDED ANNUAL REPORT 2019-05-29
AMENDED ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2019-04-30
Amendment 2018-06-27
Domestic Profit 2018-03-12

Date of last update: 03 May 2025

Sources: Florida Department of State