Search icon

STEPS IN MOTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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