Search icon

MOHAK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: MOHAK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOHAK PROPERTIES, 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: 25 Jun 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L03000023080
FEI/EIN Number APPLIED FOR

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

Address: 1912 EAST BUSCH BLVD., TAMPA, FL, 33612
Mail Address: 15908 FARRINGHAM DR, TAMPA, FL, 33647-1108, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERASARI MANJUL DMD Managing Member 15908 FARRINGHAM DR, TAMPA, FL, 336471108
DERASARI MANJUL Agent 15908 FARRINGHAM DR, TAMPA, FL, 336471108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 15908 FARRINGHAM DR, TAMPA, FL 33647-1108 -
REINSTATEMENT 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 DERASARI, MANJUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-03-06 1912 EAST BUSCH BLVD., TAMPA, FL 33612 -
REINSTATEMENT 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-27 1912 EAST BUSCH BLVD., TAMPA, FL 33612 -
REINSTATEMENT 2008-05-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-09
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State