Search icon

LEVEL UP SALES & MARKETING GROUP, INC.

Company Details

Entity Name: LEVEL UP SALES & MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: P14000088277
FEI/EIN Number 47-2183862
Address: 1870 N corporate lakes Blvd #266142, Weston, FL, 33326, US
Mail Address: 1870 N corporate lakes Blvd #266142, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NICASIO JUAN C Agent 1335 St. Tropez Cir, Weston, FL, 33326

President

Name Role Address
NICASIO JUAN C President 1335 ST. TROPEZ CIR, APT 101, WESTON, FL, 33326

Vice President

Name Role Address
Nicasio Jinette Vice President 1335 Saint Tropez Circle, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000002810 ACQ RENOVATIONS ACTIVE 2023-01-06 2028-12-31 No data 1335 ST TROPEZ CIRCLE STE 101, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 1870 N corporate lakes Blvd #266142, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2024-09-17 1870 N corporate lakes Blvd #266142, Weston, FL 33326 No data
NAME CHANGE AMENDMENT 2021-01-08 LEVEL UP SALES & MARKETING GROUP, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 1335 St. Tropez Cir, 101, Weston, FL 33326 No data
AMENDMENT AND NAME CHANGE 2016-10-03 MAR MARKETING GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-14
Name Change 2021-01-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-10
Amendment and Name Change 2016-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State