Search icon

MOONLIGHT HOLDING LLC - Florida Company Profile

Company Details

Entity Name: MOONLIGHT HOLDING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: M13000000452
FEI/EIN Number 272995624

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

Address: 1545 NW 8th Ave, MIAMI, FL, 33136, US
Mail Address: 1545 NW 8th Ave, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALESSANDRO FERRARIO Auth 151 Crandon Boulevard, KEY BISCAYNE, FL, 33149
KAHN SIDNEY Agent 1545 NW 8th Ave, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 151 Crandon Boulevard, 1234, Key Biscayne, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 151 Crandon Boulevard, 1234, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2025-02-11 151 Crandon Boulevard, 1234, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2025-02-11 Ferrario, Alessandro -
CHANGE OF MAILING ADDRESS 2021-02-03 1545 NW 8th Ave, 115, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 1545 NW 8th Ave, 115, MIAMI, FL 33136 -
REINSTATEMENT 2015-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 1545 NW 8th Ave, 115, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2015-04-21 KAHN, SIDNEY -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000005243 TERMINATED 1000000871923 DUVAL 2021-01-02 2041-01-06 $ 10,052.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State