Search icon

MORALES & COMPANY, INC.

Company Details

Entity Name: MORALES & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Feb 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L51024
FEI/EIN Number 65-0190311
Address: 12209 SW 14 LANE, # 1102, MIAMI, FL 33184
Mail Address: 12209 SW 14 LANE, # 1102, MIAMI, FL 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
HARRIS & ELLIOTT, INC. Agent

President

Name Role Address
MORALES, GILBERT D President 12209 SW 14 LANE # 1102, MIAMI, FL 33184

Secretary

Name Role Address
MORALES, GILBERT D Secretary 12209 SW 14 LANE # 1102, MIAMI, FL 33184

Director

Name Role Address
MORALES, GILBERT D Director 12209 SW 14 LANE # 1102, MIAMI, FL 33184
MORALES, TERESITA C. Director 12209 SW 14 LANE # 1102, MIAMI, FL 33184

Vice President

Name Role Address
MORALES, TERESITA C. Vice President 12209 SW 14 LANE # 1102, MIAMI, FL 33184

Treasurer

Name Role Address
MORALES, TERESITA C. Treasurer 12209 SW 14 LANE # 1102, MIAMI, FL 33184

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2011-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-02 12209 SW 14 LANE, # 1102, MIAMI, FL 33184 No data
CHANGE OF MAILING ADDRESS 2008-08-02 12209 SW 14 LANE, # 1102, MIAMI, FL 33184 No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-11 111 SW 3RD 3RD STREET, 6TH FLOOR, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2004-08-11 HARRIS, ELLIOTT No data
REINSTATEMENT 2004-08-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2008-08-02
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-01-20
REINSTATEMENT 2004-08-11
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-25
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State