Search icon

MORIAN KHORY BUSINESS LLC - Florida Company Profile

Company Details

Entity Name: MORIAN KHORY BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MORIAN KHORY BUSINESS 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: 26 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000041171
FEI/EIN Number 81-1663251

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

Address: 2229 SW 3 ST, Miami, FL, 33135, US
Mail Address: 2229 SW 3 ST, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELIS RIVERA YHENY F Managing Member 2229 SW 3 ST, Miami, FL, 33135
CELIS RIVERA YHENY F Agent 2229 SW 3 ST, Miami, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035162 STUDIO N CLOTHING COMPANY ACTIVE 2016-04-06 2027-12-31 - 2229 SW 3RD ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 2229 SW 3 ST, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2019-04-30 2229 SW 3 ST, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2019-04-30 CELIS RIVERA, YHENY F -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 2229 SW 3 ST, Miami, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-07-14 - -

Documents

Name Date
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2017-03-03
LC Amendment 2016-07-14
Florida Limited Liability 2016-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State