Search icon

MORIKATA 350, LLC

Company Details

Entity Name: MORIKATA 350, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Aug 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L09000084128
FEI/EIN Number 68-0681203
Address: 12555 Orange Drive, UNIT 226, Davie, FL, 33330, US
Mail Address: 12555 Orange Drive, UNIT 226, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
FLORIDA HOMES INTERNATIONAL REALTY, LLC. Agent

Managing Member

Name Role Address
FERTIS JORGE Managing Member 12555 Orange Drive, Davie, FL, 33330
VALERIANI MARIA N Managing Member 12555 Orange Drive, Davie, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 12555 Orange Drive, UNIT 226, Davie, FL 33330 No data
CHANGE OF MAILING ADDRESS 2022-04-11 12555 Orange Drive, UNIT 226, Davie, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2022-04-11 FLORIDA HOMES INTERNATIONAL REALTY LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 12555 Orange Drive, UNIT 226, Davie, FL 33330 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000393169 ACTIVE 1000000897188 BROWARD 2021-08-02 2041-08-04 $ 1,042.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State