Search icon

HOWL-AT-THE-MOON-MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: HOWL-AT-THE-MOON-MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Oct 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: F94000005507
FEI/EIN Number 611265357

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

Address: 3015 GRAND AVE, SUITE 325, COCONUT GROVE, FL, 33133, US
Mail Address: 212 GREENUP STREET, COVINGTON, KY, 41011, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: OHIO

Key Officers & Management

Name Role Address
BERNSTEIN JAMES M President 1945 MADISON ROAD, CINCINNATI, OH
BERNSTEIN JAMES M Director 1945 MADISON ROAD, CINCINNATI, OH
HAUGLAND ROBERT C Secretary 212 GREENUP STREET, COVINGTON, KY
HAUGLAND ROBERT C Treasurer 212 GREENUP STREET, COVINGTON, KY
JOHNSON JAMES Agent 5556 GARDEN GROVE CIRCLE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-07 3015 GRAND AVE, SUITE 325, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 1997-05-20 3015 GRAND AVE, SUITE 325, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 1997-05-20 JOHNSON, JAMES -
REGISTERED AGENT ADDRESS CHANGED 1997-05-20 5556 GARDEN GROVE CIRCLE, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-04-07
REG. AGENT CHANGE 1997-05-20
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State