Search icon

MOHEB, INC. - Florida Company Profile

Company Details

Entity Name: MOHEB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOHEB, 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: 23 Jun 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000062592
FEI/EIN Number 651047576

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

Address: 3131 Commodore Plaza, Miami, FL, 33133, US
Mail Address: 6908 Portillo Street, Coral Gables, FL, 33146, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL-MASRY JOHN President 6908 Portillo Street, Coral Gables, FL, 33146
EL MASRY JOHN Agent 6908 Portillo Street, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030009 MR.MOE'S EXPIRED 2014-03-25 2019-12-31 - 3131 COMMODORE PLAZA, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 6908 Portillo Street, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2017-05-01 3131 Commodore Plaza, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-23 3131 Commodore Plaza, Miami, FL 33133 -
AMENDMENT 2012-09-10 - -
REGISTERED AGENT NAME CHANGED 2011-01-24 EL MASRY, JOHN -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001198515 TERMINATED 1000000518372 DADE 2013-07-17 2038-07-24 $ 6,022.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000363377 TERMINATED 1000000272389 MIAMI-DADE 2012-04-24 2032-05-02 $ 927.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000506488 TERMINATED 1000000272397 MIAMI-DADE 2012-04-24 2022-07-05 $ 538.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J09000817741 TERMINATED 1000000109578 26758 4124 2009-02-19 2029-03-05 $ 5,786.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J08000208489 TERMINATED 1000000081097 26416 3589 2008-06-06 2028-06-25 $ 8,227.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-22
Amendment 2012-09-10
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-24
REINSTATEMENT 2010-11-22
REINSTATEMENT 2009-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State