Search icon

MODA MARIO, INC.

Company Details

Entity Name: MODA MARIO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Oct 1975 (49 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: 487875
FEI/EIN Number 59-1635341
Address: 822 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301
Mail Address: 822 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ARGIRO, MARIO Agent 822 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301

President

Name Role Address
ARGIRO, MARIO President 822 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301

Secretary

Name Role Address
ARGIRO, MARIO Secretary 822 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301

Treasurer

Name Role Address
ARGIRO, PHYLLIS Treasurer 822 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301

Vice President

Name Role Address
ARGIRO, PHYLLIS Vice President 822 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2005-02-08 822 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2000-05-30 ARGIRO, MARIO No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 822 E LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-24 822 E LAS OLAS BLVD, FT LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-02-10
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-04-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State