Search icon

MORALI COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: MORALI COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORALI COMPANIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L01000019046
FEI/EIN Number 010740821

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

Address: 1720 HARRISON STREET, PH 19A, HOLLYWOOD, FL, 33020
Mail Address: 12200 NW 5 ST, PLANTATION, FL, 33325
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALI SHAI Managing Member 12200 NW 5 ST, PLANTATION, FL, 33325
MORALI VAIDA Manager 12200 NW 5 STREET, PLANTATION, FL, 33325
MORALI Yaron Agent 12101 NW 5 STREET, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 12101 NW 5 STREET, PLANTATION, FL 33325 -
REGISTERED AGENT NAME CHANGED 2013-05-01 MORALI, Yaron -
CHANGE OF PRINCIPAL ADDRESS 2007-03-16 1720 HARRISON STREET, PH 19A, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2006-02-02 1720 HARRISON STREET, PH 19A, HOLLYWOOD, FL 33020 -
LC NAME CHANGE 2006-01-09 MORALI COMPANIES, LLC -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000243065 LAPSED CACE-17-003031 17TH JUDICIAL CIRCUIT, BROWARD 2017-04-27 2022-04-27 $454,414.55 STATEWIDE JUDGMENT ENFORCEMENT, INC., 110 SE 6TH STREET, SUITE 1700, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-09-10
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-03-16
ANNUAL REPORT 2006-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State