Search icon

MOON ELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: MOON ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOON ELECTRONICS, INC. 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: 31 Dec 1985 (39 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: H93018
FEI/EIN Number 592622380

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

Address: 7641 SW 55TH AVE., B, MIAMI, FL, 33143
Mail Address: 7641 SW 55TH AVE., B, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSEPH A President 7641 SW 55TH AVENUE, #B, MIAMI, FL, 33143
PEREZ JOSEPH A Secretary 7641 SW 55TH AVENUE, #B, MIAMI, FL, 33143
PEREZ, LOURDES M Vice President 7641 SW 55TH AVE, #B, MIAMI, FL, 33143
PEREZ, LOURDES M Treasurer 7641 SW 55TH AVE, #B, MIAMI, FL, 33143
PEREZ, JOSEPH A Agent 7641 SW 55TH AVE, #B, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-25 7641 SW 55TH AVE., B, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2006-04-25 7641 SW 55TH AVE., B, MIAMI, FL 33143 -
REINSTATEMENT 1995-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-02-22 7641 SW 55TH AVE, #B, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 1991-07-12 PEREZ, JOSEPH A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000170105 ACTIVE 1000000028841 24692 3701 2006-07-06 2026-08-02 $ 93,592.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State