Entity Name: | MOOPA REIKO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOOPA REIKO 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: |
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: | 31 May 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000063612 |
FEI/EIN Number |
452850046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 290 NW 165th Street, Miami, FL, 33169, US |
Mail Address: | 290 NW 165th Street, Miami, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENGA MARCELO J | Manager | 290 NW 165th Street, Miami, FL, 33169 |
PACIFICO CARLOS R | Manager | 290 NW 165th Street, Miami, FL, 33169 |
BERTOLINI JORGE M | Member | 290 NW 165th Street, Miami, FL, 33169 |
BILROST LLC | Member | - |
CORPORATE SERVICES INTERNATIONAL CONSULTIN | Agent | 290 NW 165th Street, Miami, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 290 NW 165th Street, Suite PH5A, Miami, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 290 NW 165th Street, Suite PH5A, Miami, FL 33169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 290 NW 165th Street, Suite PH5A, Miami, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-22 | CORPORATE SERVICES INTERNATIONAL CONSULTIN | - |
LC AMENDMENT | 2015-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-09-16 |
LC Amendment | 2015-06-30 |
ANNUAL REPORT | 2014-04-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State