Search icon

MORALES 305 COMMUNICATIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MORALES 305 COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Aug 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L11000099935
FEI/EIN Number 990368819
Address: 800 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 800 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
City: Key Biscayne
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES PEREZ CARLOS ALBERTO Chief Executive Officer 800 CRANDON BLVD, Key Biscayne, FL, 33149
Morales Betty Vice President 800 CRANDON BLVD, Key Biscayne, FL, 33149
MORALES PEREZ CARLOS ALBERTO Agent 800 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105937 MORALES 305 MEDIA EXPIRED 2013-10-28 2018-12-31 - 2600 SOUTH DOUGLAS ROAD, SUITE 606, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 800 CRANDON BLVD, SUITE 201, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2015-04-30 800 CRANDON BLVD, SUITE 201, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 800 CRANDON BLVD, SUITE 201, KEY BISCAYNE, FL 33149 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000411225 LAPSED 17-556-CA 01 (22) MIAMI-DADE CO 11TH JUDICIAL 2017-07-07 2022-07-19 $40,830.70 BBR INVESTMENTS, LLC BBR20017, 100 N CENTER STREET, NEWTON FALLS, OH 44444
J16000529663 LAPSED 16-14710 CA (13) CIRCUIT, MIAMI-DADE COUNTY, FL 2016-08-24 2021-09-08 $52,632.90 NATIONAL CINEMEDIA, LLC, 9110 E. NICHOLS AVENUE, SUITE 200, CENTENNIAL, CO 80012

Documents

Name Date
LC Amendment 2015-09-04
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-15
Reg. Agent Change 2013-11-20
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-15
Florida Limited Liability 2011-08-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State