Search icon

SLP IN-MOTION LLC - Florida Company Profile

Company Details

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

SLP IN-MOTION 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: 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: 29 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2015 (10 years ago)
Document Number: L12000043912
FEI/EIN Number 45-4919289

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

Address: 162 NE 25TH ST, Miami, FL, 33137, US
Mail Address: 162 NE 25TH ST, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649780065 2017-10-11 2019-08-13 162 NE 25TH ST APT 813, MIAMI, FL, 331375077, US 162 NE 25TH ST APT 813, MIAMI, FL, 331375077, US

Contacts

Phone +1 305-467-7686

Authorized person

Name MARISOL FERRISS
Role PRESIDENT
Phone 3054677686

Taxonomy

Taxonomy Code 235Z00000X - Speech-Language Pathologist
License Number SA11611
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
FERRISS MARISOL Managing Member 162 NE 25th St, Miami, FL, 33137
FERRISS MARISOL Agent 162 NE 25th St, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 162 NE 25th St, Apt. 813, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-29 162 NE 25TH ST, APT. 813, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-08-29 162 NE 25TH ST, APT. 813, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-03-26 FERRISS, MARISOL -
LC AMENDMENT 2015-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-26
LC Amendment 2015-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State