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. |
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 |
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 |
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 |
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 | - | - |
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