Search icon

MARTHA MOSES & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MARTHA MOSES & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARTHA MOSES & ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Feb 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000011662
FEI/EIN Number 650991202

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

Address: 8100 SW 81DR., STE 277, MIAMI, FL, 33143
Mail Address: PO Box 566330, Miami, FL, 33256-6339, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSES MARTHA Director 8100 SW 81 DR. SUITE 277, MIAMI, FL, 33143
MOSES MARTHA Agent 8100 SW 81DR., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-14 8100 SW 81DR., STE 277, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-23 8100 SW 81DR., STE 277, MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2002-07-23 MOSES, MARTHA -
REGISTERED AGENT ADDRESS CHANGED 2002-07-23 8100 SW 81DR., SUITE 277, MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-06-22

Date of last update: 01 May 2025

Sources: Florida Department of State