Search icon

MOBILYA LLC - Florida Company Profile

Company Details

Entity Name: MOBILYA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBILYA 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 Feb 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L19000042004
FEI/EIN Number 83-3626685

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

Address: 3500 NW 71ST, MIAMI, FL, 33147, US
Mail Address: 3500 NW 71ST, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADANIR ERMAN Member 3500 NW 71ST, MIAMI, FL, 33147
OKTEM MURAT Member 3500 NW 71ST, MIAMI, FL, 33147
OZEN MUSA Y Member 3500 NW 71ST, MIAMI, FL, 33147
OKTEM MERT Member 3500 NW 71ST, MIAMI, FL, 33147
AMATO CETIN Member 3500 NW 71ST, MIAMI, FL, 33147
BENAVIDES DANIEL Agent 3500 NW 71 STREET, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000034817 QUTUK ACTIVE 2020-03-23 2025-12-31 - 3500 NW 71ST ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 3500 NW 71 STREET, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2020-06-15 BENAVIDES, DANIEL -
LC AMENDMENT 2019-10-29 - -
LC AMENDMENT 2019-03-25 - -
LC AMENDMENT 2019-03-22 - -
LC AMENDMENT 2019-03-21 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-15
LC Amendment 2019-10-29
LC Amendment 2019-03-25
LC Amendment 2019-03-22
LC Amendment 2019-03-21
Florida Limited Liability 2019-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State