Search icon

SHINING MOON, LLC

Company Details

Entity Name: SHINING MOON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: L10000123034
FEI/EIN Number 274174310
Address: 10776 NW 83RD TERRACE, UNIT 1, DORAL, FL, 33178, US
Mail Address: 10776 NW 83RD TERRACE, UNIT 1, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERRER ORLEVIS R Agent 10550 Nw 78th St, Doral, FL, 33178

Chairman

Name Role Address
FERRER CHACIN ORLEVIS RAMON Chairman 1200 BRICKELL AVE, MIAMI, FL, 33131

Manager

Name Role Address
HERNANDEZ SANDRA S Manager 1200 BRICKELL AVE, MIAMI, FL, 33131
FERRER ORLEVIS R Manager 1200 BRICKELL AVE, MIAMI, FL, 33131

Vice President

Name Role Address
FERRER ORLEK E Vice President 1200 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119802 GLOBAL ENGINEERING SERVICE EXPIRED 2012-12-12 2017-12-31 No data 7921 SW 40TH ST STE 49, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 10776 NW 83RD TERRACE, UNIT 1, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2024-02-29 10776 NW 83RD TERRACE, UNIT 1, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 10550 Nw 78th St, APT 507, Doral, FL 33178 No data
REINSTATEMENT 2019-10-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-14 FERRER, ORLEVIS R No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-10
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State