Search icon

MOREJON AVILA GROUP LLC

Company Details

Entity Name: MOREJON AVILA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2014 (10 years ago)
Date of dissolution: 05 Aug 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: L14000153574
FEI/EIN Number 47-1989062
Address: 370 Tamiami Blvd, Miami, FL, 33144, US
Mail Address: 370 Tamiami Blvd, Miami, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOREJON MICHEL Agent 370 Tamiami Blvd, Miami, FL, 33144

Managing Member

Name Role Address
MOREJON MICHEL Managing Member 370 Tamiami Blvd, Miami, FL, 33144

Manager

Name Role Address
AVILA GUTIERREZ NEYDIS Manager 370 Tamiami Blvd, Miami, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001246 REBECA'S JOYERIA EXPIRED 2015-01-05 2020-12-31 No data 7969 NW 2ND ST SUITE 504, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-08-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 370 Tamiami Blvd, Miami, FL 33144 No data
CHANGE OF MAILING ADDRESS 2019-04-03 370 Tamiami Blvd, Miami, FL 33144 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 370 Tamiami Blvd, Miami, FL 33144 No data
REGISTERED AGENT NAME CHANGED 2014-11-25 MOREJON, MICHEL No data
LC AMENDMENT 2014-11-25 No data No data
LC AMENDMENT 2014-11-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-08-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-08
LC Amendment 2014-11-25
LC Amendment 2014-11-03
Florida Limited Liability 2014-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State