Search icon

9 LYFE MANAGEMENT GROUP, LLC

Company Details

Entity Name: 9 LYFE MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000014538
FEI/EIN Number 81-5115722
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

Agent

Name Role Address
JACOBI ALLEN LESQ Agent 11077 BISCAYNE BOULEVARD, MIAMI, FL, 33161

Chief Operating Officer

Name Role Address
MARZOUCA CARL Chief Operating Officer 2422 Rodman St., Hollywood, FL, 33020

Vice President

Name Role Address
ROBERTS JORDAN Vice President 2422 RODMAN STREET, HOLLYWOOD, FL, 33020

Chief Financial Officer

Name Role Address
Jimmie Wendy Chief Financial Officer 30290 Josie Billie Hwy 439, Clewiston, FL, 33440

Chairman

Name Role Address
Motes Darius Chairman 5613 sw 20th St., West Park, FL, 33023

President

Name Role Address
TRITTIE TAUVAROUS President 2422 Rodman St., Hollywood, FL, 33020

Treasurer

Name Role Address
Murray Jimmie Treasurer 1240 NE 13th Ave., Fortt Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 2422 Rodman St., Hollywood, FL 33020 No data
CHANGE OF MAILING ADDRESS 2020-05-12 2422 Rodman St., Hollywood, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2020-05-12 JACOBI, ALLEN L, ESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC STMNT CORR 2017-06-19 No data No data

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State