Search icon

INTERNETMARKETING MIAMI LLC - Florida Company Profile

Company Details

Entity Name: INTERNETMARKETING MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

INTERNETMARKETING MIAMI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000179884
FEI/EIN Number 98-0628371

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2424 N Federal Highway, suite 254, Boca Raton, FL 33431
Mail Address: 2424 N Federal Highway, suite 254, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
koretsky, frank Authorized Member 2424 N Federal Highway, suite 254 Boca Raton, FL 33431
INCORPORATING SERVICES, LTD., INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000120292 BACI LINGEIRE EXPIRED 2014-12-02 2019-12-31 - 2801 S PARK RD, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 2424 N Federal Highway, suite 254, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-03-24 2424 N Federal Highway, suite 254, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2023-03-24 INCORPORATING SERVICES, LTD. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-03-24
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-08-06
Florida Limited Liability 2014-11-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State