Search icon

INNOVAX INVESTMENTS CORP

Company Details

Entity Name: INNOVAX INVESTMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2018 (7 years ago)
Date of dissolution: 03 Oct 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Oct 2022 (2 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

Agent

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

President

Name Role Address
Wilches Joan S President 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 No data 200 SW 57TH AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CONVERSION 2022-10-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L22000436930. CONVERSION NUMBER 500000231745
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 50 BISCAYNE BLVD, 2206, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2022-05-01 50 BISCAYNE BLVD, 2206, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 50 BISCAYNE BLVD, 2206, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2021-05-01 WILCHES, JOAN S No data
AMENDMENT 2018-06-27 No data No data

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 Feb 2025

Sources: Florida Department of State