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. |
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 |
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 |
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 | - |
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