Entity Name: | MARLEE CAPITAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARLEE CAPITAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Dec 2010 (14 years ago) |
Document Number: | P10000101849 |
FEI/EIN Number |
274312905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17315 Northway Circle, BOCA RATON, FL, 33496, US |
Mail Address: | 17315 Northway Circle, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOFSHIN DANI | President | 17315 Northway Circle, BOCA RATON, FL, 33496 |
MOFSHIN HOWARD | Treasurer | 17315 Northway Circle, BOCA RATON, FL, 33496 |
MOFSHIN DANI | Agent | 17315 Northway Circle, BOCA RATON, FL, 33496 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000041300 | BROOKE EQUITIES | EXPIRED | 2015-04-24 | 2020-12-31 | - | 6495 ENCLAVE WAY, BOCA RATON, FL, 33496 |
G15000041305 | CLEARVIEW CAPITAL MANAGEMENT | EXPIRED | 2015-04-24 | 2020-12-31 | - | 6495 ENCLAVE WAY, BOCA RATON, FL, 33496 |
G15000041310 | FREE CAPITAL | EXPIRED | 2015-04-24 | 2020-12-31 | - | 6495 ENCLAVE WAY, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-12 | 200 Southeast Mizner Blvd, Villa 101, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2025-02-12 | 200 Southeast Mizner Blvd, Villa 101, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-12 | 200 Southeast Mizner Blvd, Villa 101, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 17315 Northway Circle, BOCA RATON, FL 33496 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 17315 Northway Circle, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 17315 Northway Circle, BOCA RATON, FL 33496 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
K GROUP HOLDING, LLC VS NITROUS FUNDING, LLC, et al. | 4D2022-0364 | 2022-02-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | K Group Holding, LLC |
Role | Petitioner |
Status | Active |
Representations | David M. Robbins, Joshua R. Kon |
Name | ROGER MOUALLEM INC |
Role | Appellee |
Status | Active |
Name | ROGERM LLC |
Role | Respondent |
Status | Active |
Name | MARLEE CAPITAL, INC. |
Role | Respondent |
Status | Active |
Name | COURAGE ADVISORS LLC |
Role | Respondent |
Status | Active |
Name | Howard Mofshin |
Role | Respondent |
Status | Active |
Name | Jeremy Bloom |
Role | Respondent |
Status | Active |
Name | NITROUS FUNDING LLC |
Role | Respondent |
Status | Active |
Representations | Robert C. Harris |
Name | TAURUS FUNDING GROUP, LLC |
Role | Respondent |
Status | Active |
Name | David Avidon |
Role | Respondent |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for lack of jurisdiction. Noack v. Blue Cross & Blue Shield of Fla., Inc., 872 So. 2d 370, 371 (Fla. 1st DCA 2004) (“[C]ertiorari is not available to review the denial of a motion to add a claim for punitive damages because an adequate remedy exists by way of appeal.”). GROSS, MAY and LEVINE, JJ., concur. |
Docket Date | 2022-02-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-02-11 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ AMENDED. |
On Behalf Of | K Group Holding, LLC |
Docket Date | 2022-02-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ **STRICKEN** AMENDED. |
On Behalf Of | K Group Holding, LLC |
Docket Date | 2022-02-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's amended appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2022-02-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2022-02-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2022-02-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2022-02-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN****FILING FEE PAID ELECTRONICALLY |
Docket Date | 2022-02-04 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | K Group Holding, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State