Search icon

IN MOTION MIAMI, INC.

Company Details

Entity Name: IN MOTION MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P99000101062
FEI/EIN Number 650963135
Address: 1734 Biscayne Blvd, MIAMI, FL, 33132, US
Mail Address: 1734 Biscayne Blvd, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICH RENEE Agent 1734 BISCAYNE BLVD, MIAMI, FL, 33132

President

Name Role Address
RICH RENEE President 1734 BISCAYNE BLVD., MIAMI, FL, 33132

Secretary

Name Role Address
RICH RENEE Secretary 1734 BISCAYNE BLVD., MIAMI, FL, 33132

Director

Name Role Address
RICH RENEE Director 1734 BISCAYNE BLVD., MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024447 IN MOTION PERFORMING ARTS CENTER EXPIRED 2010-03-16 2015-12-31 No data 5084 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1734 Biscayne Blvd, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2017-04-26 1734 Biscayne Blvd, MIAMI, FL 33132 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1734 BISCAYNE BLVD, MIAMI, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2000-04-13 RICH, RENEE No data

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State