Search icon

MOON PARK ATTRACTION RG LLC - Florida Company Profile

Company Details

Entity Name: MOON PARK ATTRACTION RG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOON PARK ATTRACTION RG 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: 01 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2024 (a year ago)
Document Number: L15000149249
FEI/EIN Number 47-4986870

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

Address: 401 biscayne blvrd, Miami, FL, 33132, US
Mail Address: 9058 NW 117TH TER, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yordi Nidia M President 9058 NW 117TH TER, HIALEAH GARDENS, FL, 33018
Accetta Geovanna President 9058 NW 117TH TER, HIALEAH GARDENS, FL, 33018
Roxanna Yordi Agent 1911 NW 150 AVENUE, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041338 CHIKISLAND RG ACTIVE 2021-03-25 2026-12-31 - 9058NW 117TH TER, HIALEAH GARDENS, FL, 33018
G15000101301 CHIKISLAND RG EXPIRED 2015-10-02 2020-12-31 - 8031NW 114 PLACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-25 Roxanna , Yordi -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 401 biscayne blvrd, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2019-10-14 401 biscayne blvrd, Miami, FL 33132 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-10 - -

Documents

Name Date
REINSTATEMENT 2024-05-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-25
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-10-10
AMENDED ANNUAL REPORT 2017-12-17
AMENDED ANNUAL REPORT 2017-11-19
AMENDED ANNUAL REPORT 2017-11-17
ANNUAL REPORT 2017-06-02

Date of last update: 03 May 2025

Sources: Florida Department of State