Entity Name: | MORIAH SERVICES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORIAH SERVICES, CORP. 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: | 09 Mar 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Mar 2011 (14 years ago) |
Document Number: | P04000043845 |
FEI/EIN Number |
200831407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5748 Avocado BLVD, West Palm Beach, FL, 33411, US |
Mail Address: | 5748 Avocado BLVD, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DA SILVA ROGERIO F | President | 5748 Avocado BLVD, West Palm Beach, FL, 33411 |
DA SILVA ROGERIO F | Director | 5748 Avocado BLVD, West Palm Beach, FL, 33411 |
DA SILVA ROGERIO F | Agent | 5748 Avocado BLVD, West Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-10-04 | DA SILVA, ROGERIO F | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 5748 Avocado BLVD, West Palm Beach, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 5748 Avocado BLVD, West Palm Beach, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 5748 Avocado BLVD, West Palm Beach, FL 33411 | - |
REINSTATEMENT | 2011-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-10-04 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State