Entity Name: | MOOZART VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOOZART VENTURES, 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. |
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: | 20 Sep 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000096473 |
FEI/EIN Number |
262128322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 W Cypress Creek Rd, Ste 107, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 1500 W Cypress Creek Rd, Ste 107, FORT LAUDERDALE, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MYATT KAREN A | Managing Member | 80 Hope Ave, Waltham, MA, 02453 |
GORFINKLE JOSEPH L | Managing Member | 92 Stevens Rd, Lake Placid, NY, 12946 |
GORFINKLE CATHERINE E | Managing Member | 1026 CHANDLER STREET, TEWKSBURY, MA, 01876 |
ACCOUNTING DEPARTMENT OF THE SOUTHEAST INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | ACCOUNTING DEPARTMENT OF THE SOUTHEAST INC | - |
CHANGE OF MAILING ADDRESS | 2015-11-02 | 1500 W Cypress Creek Rd, Ste 107, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-02 | 1500 W Cypress Creek Rd, Ste 107, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2015-11-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-02 | 1500 W Cypress Creek Rd, Ste 107, FORT LAUDERDALE, FL 33309 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-11-02 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State