Search icon

MOXIE'S, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOXIE'S, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Mar 1984 (41 years ago)
Date of dissolution: 09 Jan 2017 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jan 2017 (9 years ago)
Document Number: P01350
FEI/EIN Number 720994099
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
City: Miami
County: Miami-Dade
Place of Formation: LOUISIANA

Key Officers & Management

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

Central Index Key

CIK number:
0001504949
Phone:
(305) 378-3000

Latest Filings

Form type:
424B3
File number:
333-170614-04
Filing date:
2010-12-27
File:
Form type:
EFFECT
File number:
333-170614-04
Filing date:
2010-12-23
File:
Form type:
S-4/A
File number:
333-170614-04
Filing date:
2010-12-17
File:
Form type:
UPLOAD
Filing date:
2010-12-13
File:
Form type:
S-4
File number:
333-170614-04
Filing date:
2010-11-15
File:

Events

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 - -

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State