Entity Name: | INSTITUTIONAL LIQUIDITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INSTITUTIONAL LIQUIDITY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 22 Jul 2005 (20 years ago) |
Date of dissolution: | 14 Jul 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Jul 2016 (9 years ago) |
Document Number: | L05000072683 |
FEI/EIN Number |
203186745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 Ionia Ave SW, GRAND RAPIDS, MI, 49503, US |
Mail Address: | 25 Ionia Ave SW, GRAND RAPIDS, MI, 49503, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INSTITUTIONAL LIQUIDITY LLC, ILLINOIS | LLC_03978117 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493001QMNP0KU95SY35 | L05000072683 | US-FL | GENERAL | INACTIVE | - | |||||||||||||||||||
|
Legal | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, US-FL, US, 33324 |
Headquarters | C/O C T Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324 |
Registration details
Registration Date | 2013-04-08 |
Last Update | 2023-08-04 |
Status | RETIRED |
Next Renewal | 2014-04-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L05000072683 |
Name | Role |
---|---|
NAVITAS INVESTMENTS LLC | Managing Member |
C T CORPORATION SYSTEM | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000087614 | ILQ | EXPIRED | 2010-09-23 | 2015-12-31 | - | 2625 DENISON DRIVE, SUITE A, MOUNT PLEASANT, MI, 48858 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-07-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | 25 Ionia Ave SW, Suite 506, GRAND RAPIDS, MI 49503 | - |
CHANGE OF MAILING ADDRESS | 2015-02-24 | 25 Ionia Ave SW, Suite 506, GRAND RAPIDS, MI 49503 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC AMENDMENT AND NAME CHANGE | 2010-08-10 | INSTITUTIONAL LIQUIDITY LLC | - |
REGISTERED AGENT NAME CHANGED | 2010-08-10 | C T CORPORATION SYSTEM | - |
LC AMENDED AND RESTATED ARTICLES | 2010-05-05 | - | - |
LC AMENDMENT | 2006-01-30 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUSAN MARTINEZ VS JARED MARTINEZ, SONYA MARIE WHITE, ISAAC MARTINEZ, RUTH F JOHNSON BELMOSTO, JEFFREY WATKINS, JAMES PIERON, JARED F MARTINEZ, MARKET TRADERS INSTITUTE, INC., ET AL. | 5D2017-4074 | 2017-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUSAN MARTINEZ |
Role | Petitioner |
Status | Active |
Representations | Marc E. Dwyer |
Name | RUTH F. JOHNSON BELMOSTO |
Role | Appellee |
Status | Active |
Name | JEFFREY WATKINS |
Role | Appellee |
Status | Active |
Name | INSTITUTIONAL LIQUIDITY LLC |
Role | Respondent |
Status | Active |
Name | FORTUNE INDUSTRIES, INC. |
Role | Respondent |
Status | Active |
Name | JIJ MANAGEMENT, INC. |
Role | Respondent |
Status | Active |
Name | JAMES PIERON |
Role | Respondent |
Status | Active |
Name | SONYA MARIE WHITE |
Role | Respondent |
Status | Active |
Name | MARKET TRADERS INSTITUTE FINANCIAL, INC. |
Role | Respondent |
Status | Active |
Name | CURRENCY TRADERS, INC. |
Role | Respondent |
Status | Active |
Name | JARED MARTINEZ |
Role | Respondent |
Status | Active |
Representations | Todd M. Hoepker, Shannon McLin, NICOLAS MARK NEW, John H. Bill, Undine C. George, JOSEPH W. GIBSON, J. Cheney Mason, ROBERT W. CARLSON, MARIA ROGERS, I. William Spivey, II |
Name | TANIA KEEN |
Role | Respondent |
Status | Active |
Name | MARKET TRADERS INSTITUTE, INC. |
Role | Respondent |
Status | Active |
Name | NEXT STEP FINANCIAL HOLDINGS INC. |
Role | Respondent |
Status | Active |
Name | JARED F. MARTINEZ |
Role | Respondent |
Status | Active |
Name | EASY EFOREZ, INC. |
Role | Respondent |
Status | Active |
Name | JIJ INVESTMENTS, INC. |
Role | Respondent |
Status | Active |
Name | SJ INVESTMENTS HOLDINGS, LLC |
Role | Respondent |
Status | Active |
Name | ETRADING SERVICES, LLC |
Role | Respondent |
Status | Active |
Name | NAVITAS INVESTMENTS LLC |
Role | Respondent |
Status | Active |
Name | JIJ MANAGEMENT, LLC. |
Role | Respondent |
Status | Active |
Name | ISAAC MARTINEZ |
Role | Respondent |
Status | Active |
Name | MTI CLIENT SERVICES, INC. |
Role | Respondent |
Status | Active |
Name | CASTLE DESIGN INTERIORS INC. |
Role | Respondent |
Status | Active |
Name | FX CURRENCY TRADERS INC |
Role | Respondent |
Status | Active |
Name | EFOREX INC. |
Role | Respondent |
Status | Active |
Name | I-TRADE FX, LLC. |
Role | Respondent |
Status | Active |
Name | Hon. Raul A. Zambrano |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Elizabeth Blackburn |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-03-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-03-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-03-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2018-03-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ W/OUT PREJUDICE |
Docket Date | 2018-01-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | SUSAN MARTINEZ |
Docket Date | 2018-01-26 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | SUSAN MARTINEZ |
Docket Date | 2018-01-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF JOINDER IN RESPONSE |
On Behalf Of | JARED MARTINEZ |
Docket Date | 2018-01-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | JARED MARTINEZ |
Docket Date | 2018-01-16 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | JARED MARTINEZ |
Docket Date | 2017-12-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20 DAYS;REPY W/I 10 DAYS |
Docket Date | 2017-12-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 12/27/17 |
On Behalf Of | SUSAN MARTINEZ |
Docket Date | 2017-12-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-12-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-12-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 12/27/17 |
On Behalf Of | SUSAN MARTINEZ |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-07-14 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-21 |
LC Amendment and Name Change | 2010-08-10 |
LC Amended and Restated Art | 2010-05-05 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State