Search icon

VARIEDADES MORIZ C.A., CORPORATION - Florida Company Profile

Company Details

Entity Name: VARIEDADES MORIZ C.A., CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VARIEDADES MORIZ C.A., CORPORATION 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: 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: 16 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2012 (13 years ago)
Document Number: P00000048392
FEI/EIN Number 651008199

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

Address: 2788 SW 137 AVENUE, MIAMI, FL, 33175
Mail Address: 2788 SW 137 AVENUE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBAYI MORIZ President 4461 SW 161 PATH, MIAMI, FL, 33185
OBAYI MORIZ Secretary 4461 SW 161 PATH, MIAMI, FL, 33185
LASTRE ANDRES F Agent 6187 NW 167 ST, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044767 WEST TIRE AUTO REPAIR ACTIVE 2018-04-06 2028-12-31 - 2788 SW 137 AVE., MIAMI, FL, 33175
G18000044771 WEST E.R. AUTO REPAIR EXPIRED 2018-04-06 2023-12-31 - 2788 SW 137 AVE., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 6187 NW 167 ST, H24, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2013-03-27 LASTRE, ANDRES F -
AMENDMENT 2012-07-20 - -
AMENDMENT 2012-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-20 2788 SW 137 AVENUE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2001-02-20 2788 SW 137 AVENUE, MIAMI, FL 33175 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000080316 TERMINATED 1000000057157 25865 3119 2007-08-17 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000080324 TERMINATED 1000000057158 25865 3123 2007-08-17 2029-01-22 $ 220.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000319698 TERMINATED 1000000057157 25865 3119 2007-08-17 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000319706 TERMINATED 1000000057158 25865 3123 2007-08-17 2029-01-28 $ 220.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State