Search icon

MOISES BICHACHI, P.A. - Florida Company Profile

Company Details

Entity Name: MOISES BICHACHI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOISES BICHACHI, P.A. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 1981 (44 years ago)
Date of dissolution: 06 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2015 (10 years ago)
Document Number: F40039
FEI/EIN Number 592191644

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2108 NW 22 Court, MIAMI, FL, 33142, US
Mail Address: 2108 NW 22 Court, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICHACHI, OLGA Secretary 2108 NW 22 Court, MIAMI, FL, 33142
BICHACHI, JOEL Vice President 2108 NW 22 Court, MIAMI, FL, 33142
BICHACHI, MOISES Agent 2108 NW 22 Court, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 2108 NW 22 Court, B, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2014-04-02 2108 NW 22 Court, B, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 2108 NW 22 Court, MIAMI, FL 33142 -
REINSTATEMENT 1993-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-06
Off/Dir Resignation 2014-10-02
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State