Entity Name: | MOXIE'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Mar 1984 (41 years ago) |
Date of dissolution: | 09 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jan 2017 (8 years ago) |
Document Number: | P01350 |
FEI/EIN Number |
720994099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BURGER KING CORPORATION, 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126, US |
Mail Address: | C/O BURGER KING CORPORATION, 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
CIL JOSE | Director | C/O BURGER KING CORPORATION, MIAMI, FL, 33126 |
TOME VICENTE | Director | C/O BURGER KING CORPORATION, MIAMI, FL, 33126 |
DUNNIGAN MATT | Treasurer | C/O BURGER KING CORPORATION, MIAMI, FL, 33126 |
GRANAT JILL | Assi | C/O BURGER KING CORPORATION, MIAMI, FL, 33126 |
GONZALEZ ESTHER | Assi | 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126 |
GILES-KLEIN LISA | Director | C/O BURGER KING CORPORATION, MIAMI, FL, 33126 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-01-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | C/O BURGER KING CORPORATION, 5505 BLUE LAGOON DRIVE, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2006-04-25 | C/O BURGER KING CORPORATION, 5505 BLUE LAGOON DRIVE, MIAMI, FL 33126 | - |
CANCEL ADM DISS/REV | 2003-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-01-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-03 | CT CORPORATION SYSTEM | - |
EVENT CONVERTED TO NOTES | 1984-09-12 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-02-20 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-06-18 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State