Search icon

MORROCOY LLC - Florida Company Profile

Company Details

Entity Name: MORROCOY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MORROCOY 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: 09 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000058356
FEI/EIN Number 26-2806402

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

Address: 1835 East Hallandale Beach Blvd, suite 389, Hallandale, FL 33009
Mail Address: 1835 East Hallandale Beach Blvd, Suite # 389, Hallandale Beach, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA, HUGO S., Sr. Agent 1333 East Hallandale Beach Blvd, Suite 230 M, HALLANDALE, FL 33009
HERRERA, HUGO S, SR Managing Member 1835 East Hallandale, Beach Blvd Suite 389 HALLANDALE, FL 33009
HERRERA, HUGO S, Sr. Manager 1835 EAST HALLANDALE BEACH, SUITE 389 HALLANDALE, FL 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 1333 East Hallandale Beach Blvd, Suite 230 M, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2016-04-13 1835 East Hallandale Beach Blvd, suite 389, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 1835 East Hallandale Beach Blvd, suite 389, Hallandale, FL 33009 -
REGISTERED AGENT NAME CHANGED 2015-02-20 HERRERA, HUGO S., Sr. -
LC AMENDMENT 2013-01-08 - -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-01-25 - -
LC AMENDMENT 2009-05-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000740351 LAPSED 2015-17828-CA-01 MIAMI-DADE COURTHOUSE 2016-10-13 2021-11-18 $182,632.31 ACF RT, INC., 20807 BISCAYNE BOULEVARD, SUITE 203, AVENTURA, FL 33180

Documents

Name Date
Limited Liab AR 2020-06-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
LC Amendment 2013-01-08
ANNUAL REPORT 2012-07-30
REINSTATEMENT 2011-10-27

Date of last update: 24 Feb 2025

Sources: Florida Department of State