Entity Name: | IN MOTION LOGISTICS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 May 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L13000072886 |
FEI/EIN Number | 46-2799159 |
Address: | 1535 sw 151 ave, Pembroke Pines, FL, 33027, US |
Mail Address: | 15800 Pines Blvd DSuite 3063, PEMBROKE PINES, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VALENCIA ACCOUNTING FIRM CORP | Agent |
Name | Role | Address |
---|---|---|
RESTREPO JUAN DAVID | President | 1535 SW 151 AVE, PEMBROKE PINES, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-03-02 | 1535 sw 151 ave, Pembroke Pines, FL 33027 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 1535 sw 151 ave, Pembroke Pines, FL 33027 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-21 | VALENCIA ACCOUNTING FIRM CORP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-21 | 14733 SW 90TH TER, MIAMI, FL 33196 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000276503 | ACTIVE | 1000000924945 | BROWARD | 2022-06-02 | 2032-06-08 | $ 408.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J21000391924 | ACTIVE | 1000000896917 | BROWARD | 2021-07-30 | 2031-08-04 | $ 1,214.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State