Entity Name: | IN MARKETING SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IN MARKETING SERVICES 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: | 26 Dec 2013 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Feb 2022 (3 years ago) |
Document Number: | L13000176761 |
FEI/EIN Number |
80-0968280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
Mail Address: | 2000 PONDE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACASA INDIANA V | Manager | 2540 NW 84TH AVE, DORAL, FL, 33122 |
JC Corporate LLC | Agent | 2000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000065127 | SIGNWORLD | ACTIVE | 2021-05-12 | 2026-12-31 | - | 2220 SW 21 TER, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-29 | 2000 PONCE DE LEON BLVD, 500, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-29 | 2000 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-29 | JC Corporate LLC | - |
CHANGE OF MAILING ADDRESS | 2023-09-29 | 2000 PONCE DE LEON BLVD, 500, CORAL GABLES, FL 33134 | - |
LC AMENDMENT | 2022-02-08 | - | - |
LC AMENDMENT | 2017-10-27 | - | - |
LC AMENDMENT | 2017-10-13 | - | - |
REINSTATEMENT | 2017-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000542033 | ACTIVE | 2023-026557-CA-01 | MIAMI-DADE | 2024-06-26 | 2029-08-27 | $90,043.47 | JPMORGAN CHASE BANK, N.A. C/O RYAN REINERT, SHUTTS & BOWEN, LLP C/O RYAN REINERT, SUITE 300, TAMPA, FL |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-09-29 |
ANNUAL REPORT | 2023-04-29 |
AMENDED ANNUAL REPORT | 2022-11-21 |
ANNUAL REPORT | 2022-03-25 |
LC Amendment | 2022-02-08 |
ANNUAL REPORT | 2021-06-28 |
AMENDED ANNUAL REPORT | 2020-09-24 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State