Search icon

MOBECCA HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: MOBECCA HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBECCA HOLDING CORP. 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: 20 Jun 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000059514
FEI/EIN Number 651020410

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

Address: 1675 W 31ST PLACE, HIALEAH, FL, 33012
Mail Address: 1675 W 31ST PLACE, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ JOSE M President 1675 WEST 31 PL, HIALEAH, FL
FERNANDEZ JOSE M Secretary 1675 WEST 31 PL, HIALEAH, FL
FERNANDEZ JOSE M Director 1675 WEST 31 PL, HIALEAH, FL
MENDEZ EDUARDO J Agent 1675 W 31ST PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1675 W 31ST PLACE, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-04-29 1675 W 31ST PLACE, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1675 W 31ST PLACE, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000208558 ACTIVE 1000000209765 DADE 2011-03-30 2031-04-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000333681 ACTIVE 1000000070051 26172 0548 2008-01-22 2029-01-28 $ 1,150.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000094663 TERMINATED 1000000070051 26172 0548 2008-01-22 2029-01-22 $ 1,150.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State