Search icon

APTITUDE MARKETING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: APTITUDE MARKETING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APTITUDE MARKETING GROUP, 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: 15 May 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000065684
FEI/EIN Number 455282479

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

Address: 2409 n university dr, coral springs, FL, 33065, US
Mail Address: 2409 n university dr, coral springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
PEREZ LUIS President 2409 n university dr, coral springs, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2021-04-30 SPIEGEL & UTRERA, P.A. -
CHANGE OF MAILING ADDRESS 2019-05-13 2409 n university dr, coral springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-13 2409 n university dr, coral springs, FL 33065 -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000113686 LAPSED CACE18014020 BROWARD COUNTY 2018-09-28 2024-02-19 $34,327.79 AMERICAN EXPRESS NATIONAL BANK, 1500 NW 136TH STREET, SUNRISE, FL 33323

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-10-21
REINSTATEMENT 2014-11-03
REINSTATEMENT 2013-11-14
LC Amendment 2013-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State