Search icon

MOLI, LLC

Company Details

Entity Name: MOLI, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 28 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: M05000004218
FEI/EIN Number 562488403
Address: 580 VILLAGE BLVD., SUITE 110, WEST PALM BEACH, FL, 33409
Mail Address: 580 VILLAGE BLVD., SUITE 110, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
COTSAKOS CHRISTOS M Chief Executive Officer 580 VILLAGE BLVD., STE 110, WEST PALM BEACH, FL, 33409

Chairman

Name Role Address
COTSAKOS CHRISTOS M Chairman 580 VILLAGE BLVD., STE 110, WEST PALM BEACH, FL, 33409

COOP

Name Role Address
BALINT JUDY COOP 580 VILLAGE BLVD., STE 110, WEST PALM BEACH, FL, 33409

Vice Chairman

Name Role Address
COTSAKOS TAMI Vice Chairman 580 VILLAGE BLVD., STE 110, WEST PALM BEACH, FL, 33409

Chief Information Officer

Name Role Address
EWING DAVID Chief Information Officer 580 VILLAGE BLVD., STE. 110, WEST PALM BEACH, FL, 33409

Chief Financial Officer

Name Role Address
PETER ARONSTAM Chief Financial Officer 580 VILLAGE BLVD., STE. 110, WEST PALM BEACH, FL, 33409

Managing Member

Name Role
MAINSTREAM HOLDINGS LLC Managing Member

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-12-28 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 No data
LC NAME CHANGE 2006-05-10 MOLI, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 580 VILLAGE BLVD., SUITE 110, WEST PALM BEACH, FL 33409 No data
CHANGE OF MAILING ADDRESS 2006-01-30 580 VILLAGE BLVD., SUITE 110, WEST PALM BEACH, FL 33409 No data

Documents

Name Date
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-13
LC Name Change 2006-05-10
ANNUAL REPORT 2006-01-30
Foreign Limited 2005-07-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State