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 |
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 |
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 |
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 | - | - |
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