Search icon

THE MOLIERI GROUP LLC

Company Details

Entity Name: THE MOLIERI GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: L17000263122
FEI/EIN Number 35-2651091
Address: 800 S Douglas Rd., Coral Gables, FL, 33134, US
Mail Address: 800 S Douglas Rd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE MOLIERI GROUP LLC 401(K) 2023 352651091 2024-09-12 THE MOLIERI GROUP LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541211
Sponsor’s telephone number 7866888734
Plan sponsor’s address 800 S. DOUGLAS ROAD, SUITE # 500, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
AGENT TRUSTEE SERVICES LLC Agent

Manager

Name Role Address
MOLIERI ALEJANDRO Manager 800 S Douglas Rd., Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023195 ATS LLC ACTIVE 2017-03-03 2027-12-31 No data 2155 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 800 S Douglas Rd., Suite 500, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2024-02-18 800 S Douglas Rd., Suite 500, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-18 800 S Douglas Rd., Suite 500, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-04-26 Agent Trustee Services LLC No data
LC AMENDMENT AND NAME CHANGE 2022-04-11 THE MOLIERI GROUP LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-26
LC Amendment and Name Change 2022-04-11
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-12-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State