Search icon

MORFIELDSA LLC - Florida Company Profile

Company Details

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

MORFIELDSA 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: 27 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000044764
FEI/EIN Number NOT APPLICABLE

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

Address: 1710 NE 170 Street, N MIAMI BEACH, 33162, AF
Mail Address: 1710 NE 170 Street, N MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXELMAN NORMAN Manager 1710 NE 170 Street, N MIAMI BEACH, FL, 33162
MOORE JOHN Vice Operating Manager 1710 NE 170 Street, N MIAMI BEACH, FL, 33162
AXELMAN NORMAN Agent 1710 NE 170 Street, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2016-10-20 MORFIELDSA LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 1710 NE 170 Street, N MIAMI BEACH 33162 AF -
CHANGE OF MAILING ADDRESS 2013-02-14 1710 NE 170 Street, N MIAMI BEACH 33162 AF -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 1710 NE 170 Street, N. MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2012-05-02 AXELMAN, NORMAN -

Documents

Name Date
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
LC Name Change 2016-10-20
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State