Search icon

IN MOTION MARKETING LLC - Florida Company Profile

Company Details

Entity Name: IN MOTION MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IN MOTION MARKETING 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 23 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2021 (3 years ago)
Document Number: L09000028150
FEI/EIN Number 562536823

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

Address: 5452 NW 112 CT, DORAL, FL, 33178, US
Mail Address: 61 Harbour Terrace, East Greenwich, RI, 02818, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVEZZARI HELMY I Agent 5452 112 Court, Doral, FL, 33178
LAVEZZARI HELMY CEO Chief Executive Officer 61 Harbour Terrace, East Greenwich, RI, 02818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040547 SKIN STUDIO FL ACTIVE 2020-04-12 2025-12-31 - 61 HARBOUR TERRACE, EAST GREENWICH, RI, 02818
G11000009476 LOLA PRODUCTS EXPIRED 2011-01-24 2016-12-31 - 3300 NE 192 ST SUITE 904, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-23 - -
CHANGE OF MAILING ADDRESS 2019-02-11 5452 NW 112 CT, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 5452 112 Court, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-23 5452 NW 112 CT, DORAL, FL 33178 -
LC AMENDMENT 2009-06-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-23
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State