Search icon

9 LYFE MANAGEMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 9 LYFE MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9 LYFE MANAGEMENT GROUP, 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: 18 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000014538
FEI/EIN Number 81-5115722

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

Address: 2422 Rodman St., Hollywood, FL, 33020, US
Mail Address: 2422 Rodman St., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARZOUCA CARL Chief Operating Officer 2422 Rodman St., Hollywood, FL, 33020
ROBERTS JORDAN Vice President 2422 RODMAN STREET, HOLLYWOOD, FL, 33020
Jimmie Wendy Chief Financial Officer 30290 Josie Billie Hwy 439, Clewiston, FL, 33440
Motes Darius Chairman 5613 sw 20th St., West Park, FL, 33023
TRITTIE TAUVAROUS President 2422 Rodman St., Hollywood, FL, 33020
Murray Jimmie Treasurer 1240 NE 13th Ave., Fortt Lauderdale, FL, 33304
JACOBI ALLEN LESQ Agent 11077 BISCAYNE BOULEVARD, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 2422 Rodman St., Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-05-12 2422 Rodman St., Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-05-12 JACOBI, ALLEN L, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT CORR 2017-06-19 - -

Documents

Name Date
REINSTATEMENT 2020-05-12
CORLCSTCOR 2017-06-19
Florida Limited Liability 2017-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State