Search icon

ING SOLUTIONS LLC - Florida Company Profile

Branch

Company Details

Entity Name: ING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Apr 2010 (15 years ago)
Branch of: ING SOLUTIONS LLC, ILLINOIS (Company Number LLC_01956086)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2012 (13 years ago)
Document Number: M10000001844
FEI/EIN Number 205521110

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

Address: 2035 NE 151ST ST, North Miami Beach, FL, 33162, US
Mail Address: 2035 NE 151ST ST, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Jurgis Plikaitis Manager 2035 NE 151ST ST, North Miami Beach, FL, 33162
Jurgis Plikaitis Agent 2035 NE 151ST ST, North Miami Beach, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066678 BIDUX ACTIVE 2020-06-13 2025-12-31 - 1970 NE 153RD ST, UNIT 1, NORTH MIAMI BEACH, FL, 33162
G15000045759 A BETTER BID CAR AUCTIONS EXPIRED 2015-05-07 2020-12-31 - 2035 NE 151ST ST, NORTH MIAMI BEACH, FL, 33162
G14000119147 A BETTER BID EXPIRED 2014-11-27 2019-12-31 - 2035 NE 151ST ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 2035 NE 151ST ST, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2020-10-28 2035 NE 151ST ST, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 2035 NE 151ST ST, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2019-06-19 Jurgis, Plikaitis -
LC AMENDMENT 2012-03-12 - -
LC AMENDMENT 2010-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State