Search icon

INSTITUTIONAL LIQUIDITY LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Links between entities

Type Company Name Company Number State
Headquarter of INSTITUTIONAL LIQUIDITY LLC, ILLINOIS LLC_03978117 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001QMNP0KU95SY35 L05000072683 US-FL GENERAL INACTIVE -

Addresses

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

Key Officers & Management

Name Role
NAVITAS INVESTMENTS LLC Managing Member
C T CORPORATION SYSTEM Agent

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2011-DR-0274

Parties

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

Documents

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