Search icon

601 MORAS INC. - Florida Company Profile

Company Details

Entity Name: 601 MORAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

601 MORAS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2011 (14 years ago)
Document Number: P03000050136
FEI/EIN Number 201052962

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 445 GRAND BAY DRIVE, APT #601, KEY BISCAYNE, FL, 33149, US
Mail Address: 445 GRAND BAY DRIVE, APT #601, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA JOSE JOAQUIN M Director 445 GRAND BAY DRIVE, APT 601, KEY BISCAYNE, FL, 33149
SANCHEZ MONICA Director 445 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
MORA JOSE J Agent 445 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-08 445 GRAND BAY DRIVE, APT #601, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 445 GRAND BAY DRIVE, APT #601, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2012-01-11 445 GRAND BAY DRIVE, APT #601, KEY BISCAYNE, FL 33149 -
PENDING REINSTATEMENT 2011-02-16 - -
REGISTERED AGENT NAME CHANGED 2011-02-16 MORA, JOSE JMR. -
REINSTATEMENT 2011-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State