Search icon

MAARUTI LLC - Florida Company Profile

Company Details

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

MAARUTI 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: 15 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000070104
FEI/EIN Number 452573644

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

Address: 5540 NW 61ST STREET, UNIT #422, COCONUT CREEK, FL, 33073
Mail Address: 5540 NW 61ST STREET, UNIT #422, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHARWANI NARENDRA NMR Managing Member 5540 NW 61ST STREET , UNIT #422, COCONUT CREEK, FL, 33073
BHARWANI MICHELLE NMRS Managing Member 5540 NW 61ST STREET , # 422, COCONUT CREEK, FL, 33073
BHARWANI NARENDRA NMR Agent 5540 NW 61ST STREET., COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076208 SHOES-N-ETCETERA EXPIRED 2015-07-22 2020-12-31 - 5540 NW 61 STREET, UNIT # 422, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 5540 NW 61ST STREET, UNIT #422, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2013-04-04 5540 NW 61ST STREET, UNIT #422, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-19
ADDRESS CHANGE 2011-06-23
Florida Limited Liability 2011-06-15

Date of last update: 02 May 2025

Sources: Florida Department of State