Search icon

MOXIE'S, INC. - Florida Company Profile

Company Details

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

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

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State