Entity Name: | MORPHEAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MORPHEAN, 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: | 01 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2023 (2 years ago) |
Document Number: | L10000058805 |
FEI/EIN Number |
42-1771905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2875 NE 191 STREET SUITE 801, AVENTURA, FL, 33180, US |
Mail Address: | 2875 NE 191 STREET SUITE 801, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAYLAC ROBERTO | Manager | 2875 NE 191 STREET SUITE 801, AVENTURA, FL, 33180 |
INSAUSTE MARIA M | Manager | 2875 NE 191 STREET SUITE 801, AVENTURA, FL, 33180 |
BAYLAC MORA | Manager | 2875 NE 191 STREET SUITE 801, AVENTURA, FL, 33180 |
BAYLAC LUNA | Manager | 2875 NE 191 STREET SUITE 801, AVENTURA, FL, 33180 |
ASSOCIATES GROUP TABADESA | Agent | 419 W 49 ST STE 111, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-24 | ASSOCIATES GROUP, TABADESA | - |
REINSTATEMENT | 2023-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2017-10-26 | - | - |
LC AMENDMENT | 2015-06-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-26 | 419 W 49 ST STE 111, HIALEAH, FL 33012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 2875 NE 191 STREET SUITE 801, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 2875 NE 191 STREET SUITE 801, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
REINSTATEMENT | 2023-03-20 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
LC Amendment | 2017-10-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
LC Amendment | 2015-06-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State