Search icon

MOONRUBY LLC - Florida Company Profile

Branch

Company Details

Entity Name: MOONRUBY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 01 Dec 2011 (13 years ago)
Branch of: MOONRUBY LLC, NEW YORK (Company Number 4098451)
Date of dissolution: 26 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Mar 2021 (4 years ago)
Document Number: M11000006021
FEI/EIN Number 452418297

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

Mail Address: 3407 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
Address: 3407 W OAKLAND PARK BLVD, LAUDERDALE LAKES, 33311, UN
ZIP code: 33311
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LOU STANLEY FPRES President 3407 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
LOU STANLEY FPRES Agent 3407 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120319 9 STARS MGT EXPIRED 2012-12-12 2017-12-31 - C/O FNM & ASSOCIATES LLC, 401 BROADWAY, #1000, NEW YORK, NY, 10013

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-26 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000147401. CONVERSION NUMBER 900000211859
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 3407 W OAKLAND PARK BLVD, LAUDERDALE LAKES 33311 UN -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 3407 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2014-06-12 3407 W OAKLAND PARK BLVD, LAUDERDALE LAKES 33311 UN -
REGISTERED AGENT NAME CHANGED 2014-06-12 LOU, STANLEY F, PRES -
REINSTATEMENT 2014-06-12 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-06-12
ANNUAL REPORT 2012-04-10
Foreign Limited 2011-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State