Entity Name: | MORROCAN GOLD OF AVENTURA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORROCAN GOLD OF AVENTURA 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 Jul 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P01000073327 |
FEI/EIN Number |
651125039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20105 NE 38TH COURT, AVENTURA, FL, 33180 |
Mail Address: | 20105 NE 38TH COURT, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN MIREILLE | President | 20105 NE 38TH COURT, AVENTURA, FL, 33180 |
COHEN MIREILLE | Director | 20105 NE 38TH COURT, AVENTURA, FL, 33180 |
KURZENCWYG TAMMY | Vice President | 20105 NE 38TH COURT, AVENTURA, FL, 33180 |
COHEN MIREILLE | Agent | 20105 NE 38TH COURT, AVENTURA, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000105953 | HAIR MAROC | EXPIRED | 2011-10-31 | 2016-12-31 | - | 20105 NE 38TH CT, AVENTURA, FL, 33180-3417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2004-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State