Search icon

INTERNATIONAL MOBIUS, INC.

Company Details

Entity Name: INTERNATIONAL MOBIUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P02000053341
FEI/EIN Number 651163646
Address: 1425 NE 57TH PLACE, Ft. Lauderdale, FL, 33334, US
Mail Address: 1425 NE 57TH PLACE, Ft. Lauderdale, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEGEL LARRY Agent 1425 NE 57TH PLACE, FT. LAUDERDALE, FL, 33334

President

Name Role Address
PULICE MARIA President 1425 NE 57TH PLACE, Ft. Lauderdale, FL, 33334

Treasurer

Name Role Address
PULICE MARIA Treasurer 1425 NE 57TH PLACE, Ft. Lauderdale, FL, 33334

Director

Name Role Address
PULICE MARIA Director 1425 NE 57TH PLACE, Ft. Lauderdale, FL, 33334

Secretary

Name Role Address
PULICE MARIA Secretary 1425 NE 57TH PLACE, Ft. Lauderdale, FL, 33334

AO

Name Role Address
LEGEL LARRY AO 1425 NE 57TH PLACE, Ft. Lauderdale, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 1425 NE 57TH PLACE, Ft. Lauderdale, FL 33334 No data
CHANGE OF MAILING ADDRESS 2013-03-15 1425 NE 57TH PLACE, Ft. Lauderdale, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-11 1425 NE 57TH PLACE, FT. LAUDERDALE, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-23
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State