Entity Name: | MOVING FORWARD TOGETHER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Mar 2016 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N16000002869 |
FEI/EIN Number |
81-3577558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 SW 138 CT, MIAMI, FL, 33175, US |
Mail Address: | 1701 SW 138 CT., Miami, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CESPEDES ESTEFANY | Foun | 5700 Etiwanda ave., Tarzana, CA, 91356 |
Valenzuela Lisette | Chief Operating Officer | 849 S. Wooster Street, Los Angeles, CA, 90035 |
Gaspard Shawna | Chairman | 13636 Ventura Blvd., Sherman Oaks, CA, 91423 |
SHABAZZ ASIA | Chief Financial Officer | 12450 Magnolia Blvd., Valley Village, CA, 91617 |
Sevana Petrosian | Director | 1200 N. Pacific Ave., Glendale, CA, 91202 |
LOONEY NATALIE | Vice Chairman | 9336 VAN NUYS BLVD. #35, PANORAMA CITY, CA, 91402 |
CESPEDES ESTEFANY | Agent | 1701 SW 138 CT, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-28 | 1701 SW 138 CT, MIAMI, FL 33175 | - |
REINSTATEMENT | 2021-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-28 | 1701 SW 138 CT, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2021-09-28 | 1701 SW 138 CT, MIAMI, FL 33175 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2020-07-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-28 | CESPEDES, ESTEFANY | - |
REINSTATEMENT | 2020-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-28 |
Amendment | 2020-07-21 |
REINSTATEMENT | 2020-05-28 |
Amendment and Name Change | 2019-01-08 |
ANNUAL REPORT | 2018-09-18 |
ANNUAL REPORT | 2017-09-21 |
Domestic Non-Profit | 2016-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State