Search icon

MOONLITE DINER II INC. - Florida Company Profile

Company Details

Entity Name: MOONLITE DINER II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOONLITE DINER II 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: 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: 27 Apr 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000069101
FEI/EIN Number 201076982

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

Address: 3500 OAKWOOD BLVD, HOLLYWOOD, FL, 33020, US
Mail Address: 3500 OAKWOOD BLVD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOKKINELIS LAMBROS President 6201 N. Andrews Avenue, Fort Lauderdale, FL, 33309
KOKKINELIS LAMBROS Director 6201 N. Andrews Avenue, Fort Lauderdale, FL, 33309
KOKKINELIS LAMBROS Agent 3500 OAKWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 3500 OAKWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 3500 OAKWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2008-04-25 3500 OAKWOOD BLVD, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State