Search icon

MOEFIX, LLC - Florida Company Profile

Company Details

Entity Name: MOEFIX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOEFIX, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 17 Jun 2009 (16 years ago)
Date of dissolution: 18 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L09000059245
FEI/EIN Number 271567203

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

Address: 709 TYNER STREET, FT. WALTON BEACH, FL, 32547, US
Mail Address: 709 TYNER STREET, FT. WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOE BLAINE A Managing Member 709 TYNER STREET, FT. WALTON BEACH, FL, 32547
MOE BLAINE A Agent 709 TYNER STREET, FT. WALTON BEACH, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048588 MOE'S AUTO REPAIR EXPIRED 2014-05-16 2024-12-31 - 709 TYNER ST., FT. WALTON BCH., FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-24 709 TYNER STREET, FT. WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2010-01-24 709 TYNER STREET, FT. WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2010-01-24 MOE, BLAINE AOWNER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-18
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-17

Date of last update: 02 May 2025

Sources: Florida Department of State