Search icon

INNOVATIVE INTERNET SOLUTIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INNOVATIVE INTERNET SOLUTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INNOVATIVE INTERNET SOLUTIONS GROUP, 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: 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: 02 Jan 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2006 (19 years ago)
Document Number: P98000000328
FEI/EIN Number 650812286

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

Address: 4901 SW 74TH COURT, MIAMI, FL, 33155
Mail Address: 4901 SW 74TH COURT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SASPORTAS JACQUES A President 4901 SW 74TH COURT, MIAMI, FL, 33155
MURGADO MARIO Director 4901 SW 74TH COURT, MIAMI, FL, 33155
CRONIG STEVEN C Agent 4901 SW 74TH COURT, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 4901 SW 74TH COURT, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-03-15 4901 SW 74TH COURT, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 4901 SW 74TH COURT, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28124.00
Total Face Value Of Loan:
28124.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28124
Current Approval Amount:
28124
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28478.44

Date of last update: 03 May 2025

Sources: Florida Department of State