Search icon

MORIJA, INC.

Company Details

Entity Name: MORIJA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N11000001398
Address: 885 N Powers dr Ste A, Orlando, FL, 32818, US
Mail Address: 885 N Powers dr Ste A, Orlando, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DESINOR ABNER Agent 885 N POWERS DR STE A, ORLANDO, FL, 32818

President

Name Role Address
DESINOR ABNER President 2705 CASTLE OAK AVE, ORLANDO, FL, 32808

Director

Name Role Address
DESINOR ABNER Director 2705 CASTLE OAK AVE, ORLANDO, FL, 32808
Dominique Anthony Director 885 N Powers dr Ste A, Orlando, FL, 32818
VITAL MARIE A Director 2891 STALLION DR, ORLANDO, FL, 32822

Vice President

Name Role Address
Dominique Anthony Vice President 885 N Powers dr Ste A, Orlando, FL, 32818

Secretary

Name Role Address
VITAL MARIE A Secretary 2891 STALLION DR, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 885 N Powers dr Ste A, Orlando, FL 32818 No data
CHANGE OF MAILING ADDRESS 2018-04-19 885 N Powers dr Ste A, Orlando, FL 32818 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-18 885 N POWERS DR STE A, ORLANDO, FL 32818 No data
REGISTERED AGENT NAME CHANGED 2018-04-18 DESINOR, ABNER No data
REINSTATEMENT 2017-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-19
Reg. Agent Change 2018-04-18
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
Domestic Non-Profit 2011-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State