Entity Name: | MODANI CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MODANI CAPITAL, 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: |
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: | 29 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2022 (3 years ago) |
Document Number: | L10000010686 |
FEI/EIN Number |
371785938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3050 BISCAYNE BLVD, STE 801, MIAMI, FL, 33137, US |
Mail Address: | 3050 BISCAYNE BLVD, STE 801, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELLOUS YONEL | Managing Member | 3050 BISCAYNE BLVD, MIAMI, FL, 33137 |
COHEN NATHANAEL J | Managing Member | 3050 BISCAYNE BLVD, MIAMI, FL, 33137 |
ATHEA STEVEN W | Managing Member | 3050 BISCAYNE BLVD, MIAMI, FL, 33137 |
Cohen Nathanael | Agent | 1136 S Biscayne Point Road, Miami Beach, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-17 | Cohen, Nathanael | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-17 | 1136 S Biscayne Point Road, Miami Beach, FL 33141 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-08 | 3050 BISCAYNE BLVD, STE 801, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2020-01-08 | 3050 BISCAYNE BLVD, STE 801, MIAMI, FL 33137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-17 |
REINSTATEMENT | 2022-10-17 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State