Search icon

MORSE LLC - Florida Company Profile

Company Details

Entity Name: MORSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORSE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Feb 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 05 Apr 2004 (21 years ago)
Document Number: L03000006012
FEI/EIN Number 141875297

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

Address: 7867 NORTH KENDALL DRIVE, SUITE 105, MIAMI, FL, 33156
Mail Address: 7867 NORTH KENDALL DRIVE, SUITE 105, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pomper Mark E Manager 7867 NORTH KENDALL DRIVE, MIAMI, FL, 33156
POMPER MARK E Agent 7867 NORTH KENDALL DRIVE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03218900031 CYBERKNIFE CENTER OF MIAMI ACTIVE 2003-08-04 2028-12-31 - 7867 N. KENDALL DRIVE, SUITE 105, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-17 POMPER, MARK E -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 7867 NORTH KENDALL DRIVE, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-09 7867 NORTH KENDALL DRIVE, SUITE 105, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2004-08-09 7867 NORTH KENDALL DRIVE, SUITE 105, MIAMI, FL 33156 -
AMENDED AND RESTATEDARTICLES 2004-04-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State