Search icon

MARKETING IN MOTION GROUP, LLC

Company Details

Entity Name: MARKETING IN MOTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Dec 2003 (21 years ago)
Date of dissolution: 03 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: L03000056232
FEI/EIN Number 200660695
Address: 3250 Mary Street, Coconut Grove, FL, 33133, US
Mail Address: 3250 Mary Street, Coconut Grove, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation Agent 1200 S. Pine Island Road, Plantation, FL, 33324

President

Name Role Address
Schutzen Ron President 3250 Mary Street, Coconut Grove, FL, 33133

Chief Financial Officer

Name Role Address
Chevance Claude Chief Financial Officer 3250 Mary Street, Coconut Grove, FL, 33133

Secretary

Name Role Address
Kiefer Kathleen S Secretary 120 Monument Circle, Indianapolis, IN, 46204

Treasurer

Name Role Address
Scher Vincent E Treasurer 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204

Asst

Name Role Address
Noble Eric K Asst 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204

Manager

Name Role
HIGHLAND ACQUISITION HOLDINGS, LLC Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 3250 Mary Street, #400, Coconut Grove, FL 33133 No data
CHANGE OF MAILING ADDRESS 2018-04-05 3250 Mary Street, #400, Coconut Grove, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 1200 S. Pine Island Road, Plantation, FL 33324 No data
REINSTATEMENT 2018-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-22 CT Corporation No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
NAME CHANGE AMENDMENT 2004-03-23 MARKETING IN MOTION GROUP, LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2018-04-05
REINSTATEMENT 2018-01-22
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State