Entity Name: | MOBA AMERICAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 10 Aug 2010 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Feb 2019 (6 years ago) |
Document Number: | F10000003605 |
FEI/EIN Number | 382652791 |
Address: | 1655 N. Commerce Parkway, SUITE #201, WESTON, FL, 33326, US |
Mail Address: | 1655 N. Commerce Parkway, SUITE #201, WESTON, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Siegrist Troy | Treasurer | 28355 Lakeview Drive, Wixom, MI, 48393 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000054052 | MOBA LATAM | ACTIVE | 2019-05-02 | 2029-12-31 | No data | 28355 LAKEVIEW DRIVE, WIXOM, MI, 48393 |
G19000054054 | MOBA | EXPIRED | 2019-05-02 | 2024-12-31 | No data | 23400 HAGGERTY ROAD, FARMINGTON HILLS, MI, 48335 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-02-25 | MOBA AMERICAS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-12 | 1655 N. Commerce Parkway, SUITE #201, WESTON, FL 33326 | No data |
CHANGE OF MAILING ADDRESS | 2018-10-12 | 1655 N. Commerce Parkway, SUITE #201, WESTON, FL 33326 | No data |
REGISTERED AGENT NAME CHANGED | 2011-10-25 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-10-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-05-02 |
Name Change | 2019-02-25 |
AMENDED ANNUAL REPORT | 2018-10-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State