Search icon

MORPH MEDICAL, LLC. - Florida Company Profile

Company Details

Entity Name: MORPH MEDICAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORPH MEDICAL, 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: 16 Dec 2013 (11 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L13000173941
FEI/EIN Number 46-4411447

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

Address: 407 LINCOLN RD #702, MIAMI BEACH, FL, 33139
Mail Address: 407 LINCOLN RD #702, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHARAJ DHARAM Chief Executive Officer 1321 FLAMINGO WAY, MIAMI BEACH, FL, 33139
MAHARAJ MUNESHWAR Chief Executive Officer 1321 FLAMINGO WAY, MIAMI BEACH, FL, 33139
maharaj muneshwar Agent 407 LINCOLN RD #702, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 maharaj, muneshwar -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 407 LINCOLN RD #702, MIAMI BEACH, FL 33139 -
LC NAME CHANGE 2014-10-06 MORPH MEDICAL, LLC. -
CHANGE OF PRINCIPAL ADDRESS 2014-07-28 407 LINCOLN RD #702, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2014-07-28 - -
CHANGE OF MAILING ADDRESS 2014-07-28 407 LINCOLN RD #702, MIAMI BEACH, FL 33139 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-04-28
LC Amendment and Name Change 2014-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State