Search icon

MOVING BILLING DEPARTMENT LLC - Florida Company Profile

Company Details

Entity Name: MOVING BILLING DEPARTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOVING BILLING DEPARTMENT 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: 29 Sep 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Aug 2019 (6 years ago)
Document Number: L14000151792
FEI/EIN Number 47-1919933

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

Address: 111 NW 183RD STREET STE 421, MIAMI GARDENS, FL, 33169, US
Mail Address: 111 NW 183RD STREET STE 421, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAGON JORGE Manager 111 NW 183RD STREET STE 421, MIAMI GARDENS, FL, 33169
ARAGON JORGE Agent 111 NW 183RD STREET STE 421, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074039 MOVE RELO BILLING EXPIRED 2019-07-06 2024-12-31 - 3115 NW 10TH TER SUITE 105, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 111 NW 183RD STREET STE 421, MIAMI GARDENS, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-03-17 111 NW 183RD STREET STE 421, MIAMI GARDENS, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 111 NW 183RD STREET STE 421, MIAMI GARDENS, FL 33169 -
LC NAME CHANGE 2019-08-26 MOVING BILLING DEPARTMENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
LC Name Change 2019-08-26
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State