Free Michigan Secretary Of State Forms

Browse by Category164 Forms found in Michigan — Secretary Of State — Page 2 of 4
Title Last Updated
Debt Management Employment List November 30, 2016
Debt Management Applicants Consent To Service Of Process November 30, 2016
Non FINRA Broker Dealer Renewal November 30, 2016
Waiver Statement May 27, 2016
Certificate Of Conversion August 3, 2015
Certificate Of Dissolution August 3, 2015
Certificate Of Restoration Of Good Standing For Use By Foregin LLCs August 3, 2015
Certificate Of Restoration Of Good Standing For Use By Domestic LLCs August 3, 2015
Certificate Of Merger For Use By LLCs August 3, 2015
Certificate Of Amendment To Articles Of Organization For Use By LLCs August 3, 2015
Certificate Of Abandonment Of Merger For Use By Domestic LLCs August 3, 2015
Certificate Amending Application For Certificate Of Authority To Transact Business In MI For Use By Foreign LLCs August 3, 2015
Articles Of Organization For Use By Domestic Professional Service LLCs August 3, 2015
Articles Of Organization For Use By Domestic LLCs August 3, 2015
Articles Of Organization And Certificate Of Conversion For Use By Partnerships Or LP To Convert To A LLC (Professional) August 3, 2015
Articles Of Organization And Certificate Of Conversion For Use By Partnerships Or LP To Convert To A LLC (Domestic) August 3, 2015
Application For Certificate Of Withdrawal For Use By Foreign LLCs August 3, 2015
Information Request August 3, 2015
Mich ELF Cover Sheet July 28, 2015
Mich ELF Application July 28, 2015
Application For Certificate Of Authority To Transact Business In MI For Use By Foreign LLCs July 28, 2015
Certificate Of Dissolution For Use By Domestic Corps (By Provision In Articles) July 22, 2015
Certificate Of Amendment To Articles Of Incorporation For Use By Ecclesiastical Corps July 21, 2015
Certificate Of Amendment To Articles Of Incorporation For Use By Domestic Profit And Nonprofit Corps July 21, 2015
Restated Articles Of Incorporation For Use By Ecclesiastical Corps July 21, 2015
Articles Of Incorporation For Use By Domestic Nonprofit Corps July 21, 2015
Restated Articles Of Incorporation For Use By Domestic Profit Corps July 21, 2015
Request For Insignia Search July 15, 2015
UCC Financing Statement With Instructions April 13, 2015
UCC Financing Statement Amendment Additional Party With Instructions April 13, 2015
UCC Financing Statement Amendment Addendum With Instructions April 13, 2015
UCC Financing Statement Additional Party With Instructions April 13, 2015
Information Request (Michigan) With Instructions April 13, 2015
UCC Financing Statement Addendum With Instructions April 13, 2015
UCC Correction Statement With Instructions April 13, 2015
Issuer Agent Renewal January 9, 2014
Securities Complaint Form January 9, 2014
Renewal Application For Debt Management License January 9, 2014
Debt Management Act Affidavit Of Character January 9, 2014
Debt Management Termination Notification January 9, 2014
Personal Balance Sheet January 9, 2014
Debt Management Employment Notification January 9, 2014
Debt Management Bond For Licensee January 9, 2014
Certificate Of Merger Or Consolidation - Procedures For Form 550 December 16, 2013
UCC3 Financing Statement Amendment (National) October 17, 2013
Application For Debt Management License September 27, 2013
Debt Management Complaint Form August 6, 2012
Debt Management Complaint Form August 6, 2012
Sales Agent Statement Of Compliance July 11, 2012
Living Care Disclosure Act Occupancy Or Sales And Proceeds Report July 11, 2012