Search icon

MARLEE CAPITAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
K GROUP HOLDING, LLC VS NITROUS FUNDING, LLC, et al. 4D2022-0364 2022-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA006077XXXXMB AH

Parties

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

Documents

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