Search icon

MORAYS JEWELERS, INC.

Company Details

Entity Name: MORAYS JEWELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Oct 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (10 years ago)
Document Number: 651064
FEI/EIN Number 59-1953020
Address: 116 Miracle Mile, CORAL GABLES, FL 33134
Mail Address: 116 Miracle Mile, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORAYS JEWELERS INC. 401(K) PLAN 2023 591953020 2024-10-02 MORAYS JEWELERS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 3053740739
Plan sponsor’s address 116 MIRACLE MILE, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
MORAYS JEWELERS INC. 401(K) PLAN 2022 591953020 2023-10-12 MORAYS JEWELERS INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 3053740739
Plan sponsor’s address 116 MIRACLE MILE, CORAL GABLES, FL, 33134

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
MORAYS JEWELERS, INC GHT BENEFIT PLAN 2022 591953020 2024-01-30 MORAYS JEWELERS, INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 423940
Sponsor’s telephone number 3053740739
Plan sponsor’s address 116 MIRACLE MILE, CORAL GABLES, FL, 331345406

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HEQUIN, BEAU Agent 116 Miracle Mile, CORAL GABLES, FL 33134

Chief Executive Officer

Name Role Address
HEQUIN, BEAU Chief Executive Officer 116 Miracle Mile, CORAL GABLES, FL 33134

President

Name Role Address
HEQUIN, BEAU President 116 Miracle Mile, CORAL GABLES, FL 33134

Chief Operating Officer

Name Role Address
Haake, Christopher Jay Chief Operating Officer 116 Miracle Mile, CORAL GABLES, FL 33134

Manager

Name Role Address
Hequin , Tiffany Manager 3170 Coral way, 1605 Miami, FL 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 116 Miracle Mile, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 116 Miracle Mile, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-01-13 116 Miracle Mile, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2015-02-19 HEQUIN, BEAU No data
REINSTATEMENT 2014-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2000-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State