Search icon

MOFISH ENTERPRISES, LLC - Florida Company Profile

Company Details

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

MOFISH ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2012 (13 years ago)
Document Number: L12000075694
FEI/EIN Number 45-5546523

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

Address: 28727 DARBY RD, DADE CITY, FL, 33525, US
Mail Address: 27251 WESLEY CHAPEL BLVD,, STE #429, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICK MICHAEL P Manager 28727 DARBY RD, DADE CITY, FL, 33525
VIALE-BICK ANA MICHELLE Manager 28727 DARBY RD, DADE CITY, FL, 33525
GOODWIN JAMES W Agent 201 NORTH FRANKLIN STREET, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079040 PORK CHOP PROTECTION SERVICES EXPIRED 2019-07-23 2024-12-31 - 27251 WESLEY CHAPEL BLVD, STE #429, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-19 28727 DARBY RD, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2019-06-19 28727 DARBY RD, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 2016-04-29 GOODWIN, JAMES W -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State