Search icon

MOONBEAM CAPITAL INVESTMENTS FL LLC - Florida Company Profile

Company Details

Entity Name: MOONBEAM CAPITAL INVESTMENTS FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOONBEAM CAPITAL INVESTMENTS FL 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: 10 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000069038
FEI/EIN Number 80-0922401

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

Address: 182 BAL BAY DRIVE, BAL HARBOR, FL, 33154, US
Mail Address: 1202 Avenue U, Brooklyn, NY, 11229, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN ALEX Manager 126 WHITMAN AVE., STATEN ISLAND, NY, 10308
YAKUBOV TAIR President 182 BAL BAY DRIVE, BAL HARBOR, FL, 33154
Imran Yusufov Agent 13916 BRAMBLE BUSH CT, ORLANDO, FL, 32832
YAKUBOV US TRUST 2013 Authorized Member 182 BAL BAY DRIVE, BAL HARBOR, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC STMNT OF AUTHORITY 2022-11-14 - -
LC AMENDMENT 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 Imran, Yusufov -
REINSTATEMENT 2021-09-29 - -
CHANGE OF MAILING ADDRESS 2021-09-29 182 BAL BAY DRIVE, BAL HARBOR, FL 33154 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 182 BAL BAY DRIVE, BAL HARBOR, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2023-01-05
CORLCAUTH 2022-11-14
LC Amendment 2022-10-26
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State