Search icon

IN MARKETING SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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