Search icon

MONEY.SHOP, LLC - Florida Company Profile

Company Details

Entity Name: MONEY.SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MONEY.SHOP, 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 Mar 2015 (10 years ago)
Date of dissolution: 13 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2024 (a year ago)
Document Number: L15000043490
FEI/EIN Number 47-3486398

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

Address: 105 E Sunrise Blvd, Fort Lauderdale, FL, 33304, US
Mail Address: 12550 Biscayne Blvd, North Miami, FL, 33161, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOVRIZHNYKH VLADIMIR Authorized Member 12550 Biscayne Blvd, North Miami, FL, 33161
KOVRIZHNYKH VLADIMIR Agent 12550 Biscayne Blvd, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 12550 Biscayne Blvd, 222, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2023-04-20 105 E Sunrise Blvd, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 KOVRIZHNYKH, VLADIMIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 105 E Sunrise Blvd, Fort Lauderdale, FL 33304 -
LC AMENDMENT AND NAME CHANGE 2019-04-24 MONEY.SHOP, LLC -
LC AMENDMENT 2015-04-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-13
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-10
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State