Search icon

MORADA MARINE, INC. - Florida Company Profile

Company Details

Entity Name: MORADA MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2025 (3 months ago)
Document Number: F00000000837
FEI/EIN Number 650952208

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

Address: 81954 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036, US
Mail Address: 81954 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LANGE DAVID B President 146 Stromboli Drive, Islamorada, FL, 33036
LANGE DAVID B Chairman 146 Stromboli Drive, Islamorada, FL, 33036
KEYS ACCOUNTING AND TAX SERVICE Agent 99411 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053334 SEVEN SPORTS ACTIVE 2023-04-27 2028-12-31 - 81954 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
G22000113286 MORADA MARINE ACTIVE 2022-09-09 2027-12-31 - 81954 OVERSEAS HWY, ISLAMORADA, FL, 33036
G15000017629 7 SPORTS EXPIRED 2015-02-18 2020-12-31 - 84771 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
G15000017626 SEVEN SPORTS ACTIVE 2015-02-18 2026-12-31 - 81954 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
G11000035708 GENESIS CHARTERS EXPIRED 2011-04-11 2016-12-31 - 84771 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036
G09000125619 #1 WATERSPORTS EXPIRED 2009-06-22 2014-12-31 - 88005 OVERSEAS HIGHWAY, #16, ISLAMORADA, FL, 33036
G09000124533 7 SPORTS EXPIRED 2009-06-22 2014-12-31 - 88005 OVERSEAS HIGHWAY, #16, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 81954 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
REINSTATEMENT 2025-01-14 - -
REGISTERED AGENT NAME CHANGED 2025-01-14 LANGE, DAVID B -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
NAME CHANGE AMENDMENT 2023-03-31 MORADA MARINE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 81954 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
CHANGE OF MAILING ADDRESS 2018-04-05 81954 OVERSEAS HIGHWAY, ISLAMORADA, FL 33036 -
REINSTATEMENT 2014-01-21 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000458900 TERMINATED 1000000593726 MONROE 2014-03-17 2034-04-17 $ 500.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001022244 TERMINATED 1000000497492 MONROE 2013-04-29 2033-05-29 $ 4,420.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000583246 TERMINATED 1000000473487 MONROE 2013-03-12 2033-03-13 $ 3,907.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000337512 TERMINATED 1000000052696 2301 2040 2007-06-08 2027-10-18 $ 2,510.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3106 FLAGLER AVE, KEY WEST FL330404602
J02000047906 TERMINATED 01013180014 01755 01154 2002-01-25 2022-02-07 $ 3,631.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, KEY WEST SERVICE CENTER, 3118 FLAGLER AVE., KEY WEST, FL 330404698

Documents

Name Date
REINSTATEMENT 2025-01-14
ANNUAL REPORT 2023-04-28
Name Change 2023-03-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State