Search icon

MOORE V HOLDINGS CORP.

Company Details

Entity Name: MOORE V HOLDINGS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000009339
FEI/EIN Number 200613143
Address: 20807 biscayne boulevard,, aventura, FL, 33180, US
Mail Address: 20807 biscayne boulevard,, aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAKA JOSEPH L Agent 200 S BISCAYNE BLVD, MIAMI, FL, 33131

Director

Name Role Address
MIZRAHI MOISES Director 20807 biscayne boulevard,, aventura, FL, 33180

President

Name Role Address
MIZRAHI MOISES President 20807 biscayne boulevard,, aventura, FL, 33180

Secretary

Name Role Address
MIZRAHI MOISES Secretary 20807 biscayne boulevard,, aventura, FL, 33180

Treasurer

Name Role Address
MIZRAHI MOISES Treasurer 20807 biscayne boulevard,, aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-22 20807 biscayne boulevard,, suite 404, aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2016-06-22 20807 biscayne boulevard,, suite 404, aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2011-01-06 SAKA, JOSEPH L No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 200 S BISCAYNE BLVD, 6TH FLOOR, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-07-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State