Search icon

MOE'S MARINE, LLC - Florida Company Profile

Company Details

Entity Name: MOE'S MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOE'S MARINE, 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: 06 Dec 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000152427
FEI/EIN Number 46-1512783

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

Address: 2700 SW 25TH TERRACE, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2700 SW 25TH TERRACE, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUADRA MAURICIO Manager 3321 SW 15 AVENUE, FORT LAUDERDALE, FL, 33315
ALBINO CLAUDIA E Auth 2700 SW 25TH TERRACE, FORT LAUDERDALE, FL, 33312
Cuadra Anthony Auth 2700 SW 25TH TERRACE, FORT LAUDERDALE, FL, 33312
CUADRA MAURICIO Agent 2700 SW 25TH TERRACE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 2700 SW 25TH TERRACE, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-01-06 2700 SW 25TH TERRACE, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 2700 SW 25TH TERRACE, FORT LAUDERDALE, FL 33312 -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-07-23 CUADRA, MAURICIO -
REINSTATEMENT 2015-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000196889 TERMINATED 1000000987071 BROWARD 2024-04-01 2044-04-03 $ 206,689.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000196905 TERMINATED 1000000987073 BROWARD 2024-04-01 2034-04-03 $ 1,128.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000219869 TERMINATED 1000000887515 BROWARD 2021-04-30 2041-05-05 $ 12,593.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-04-26
REINSTATEMENT 2015-07-23
Florida Limited Liability 2012-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State