Entity Name: | STEPS IN MOTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STEPS 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. |
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: | 03 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Mar 2020 (5 years ago) |
Document Number: | L13000095192 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2511 N Hiatus Rd, Cooper City, FL, 33026, US |
Address: | 1040 NE 162nd Street, North Miami Beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ULYSSE JERRY | Chief Executive Officer | 2511 N Hiatus Rd, Cooper City, FL, 33026 |
ULYSSE JERRY | Agent | 1040 NE 162nd Street, North Miami Beach, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-08 | 1040 NE 162nd Street, North Miami Beach, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-08 | 1040 NE 162nd Street, North Miami Beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2023-08-08 | 1040 NE 162nd Street, North Miami Beach, FL 33162 | - |
REINSTATEMENT | 2020-03-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-03 | ULYSSE, JERRY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2015-03-09 | STEPS IN MOTION LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
AMENDED ANNUAL REPORT | 2023-08-08 |
ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-14 |
REINSTATEMENT | 2020-03-08 |
REINSTATEMENT | 2018-11-03 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-10 |
LC Name Change | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State