Search icon

MORSHANIE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MORSHANIE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORSHANIE PROPERTIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L14000050891
FEI/EIN Number 46-5230658

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

Address: 5645 Coral Ridge Dr., Coral Springs, FL, 33076, US
Mail Address: 5645 Coral Ridge Dr., Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaban Malik CPA Agent 5300 W. Hillsboro Blvd, Coconut Creek, FL, 33073
Chanania Yoav Z Member 5645 Coral Ridge Dr., Coral Springs, FL, 33076
Gotlib Dovrat D Member 5645 Coral Ridge Dr., Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 Shaban Malik CPA -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 5300 W. Hillsboro Blvd, 218, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-08 5645 Coral Ridge Dr., 459, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-11-08 5645 Coral Ridge Dr., 459, Coral Springs, FL 33076 -
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-03
AMENDED ANNUAL REPORT 2021-11-08
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State