Search icon

MAROC EXPRESS LLC - Florida Company Profile

Company Details

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

MAROC EXPRESS 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: 21 Nov 2008 (16 years ago)
Document Number: L08000108503
FEI/EIN Number 46-3983054

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

Address: 2285 1st Ave N, ST. PETERSBURG, FL, 33713, US
Mail Address: 2285 1st Ave N, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELASRI MAROUANE Managing Member 2285 1st Ave N, ST. PETERSBURG, FL, 33713
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050721 MAROC TAXI EXPIRED 2014-05-23 2019-12-31 - 11150 4TH ST N, 4106, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 2285 1st Ave N, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2015-04-24 2285 1st Ave N, ST. PETERSBURG, FL 33713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000159636 TERMINATED 1000000883806 PINELLAS 2021-04-05 2041-04-07 $ 3,058.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-08-27
ANNUAL REPORT 2015-04-24

Date of last update: 02 May 2025

Sources: Florida Department of State