Search icon

MOISE L. JOSEPH, P.A. - Florida Company Profile

Company Details

Entity Name: MOISE L. JOSEPH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOISE L. JOSEPH, P.A. 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: 16 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000118930
FEI/EIN Number 421642955

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

Address: 1001 7TH ST, SUITE 201, MIAMI BEACH, FL, 33139
Mail Address: 1001 7TH ST, SUITE 201, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MOISE L President 1001 7TH ST, SUITE 201, MIAMI, FL, 33139
JOSEPH MOISE L Agent 1001 7TH STREET, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 1001 7TH ST, SUITE 201, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2025-07-01 1001 7TH ST, SUITE 201, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-04-12 JOSEPH, MOISE L -
REGISTERED AGENT ADDRESS CHANGED 2005-04-12 1001 7TH STREET, SUITE 201, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-05-21
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State