Search icon

MORA MEJIAS ,INC

Company Details

Entity Name: MORA MEJIAS ,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000159988
FEI/EIN Number 201921473
Address: 9013 LEE VISTA BLVD. #1901, ORLANDO, FL, 32829
Mail Address: 9013 LEE VISTA BLVD. #1901, ORLANDO, FL, 32829
ZIP code: 32829
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MORA YEUDY Agent 9013 LEE VISTA BLVD #1901, ORLANDO, FL, 32829

President

Name Role Address
MORA YEUDY President 9013 LEE VISTA BLVD # 1901, ORLANDO, FL, 32829

Secretary

Name Role Address
MORA EMILY M Secretary 9013 LEE VISTA BLVD #1901, ORLANDO, FL, 32829
MORA EUGENIO Secretary 9013 LEE VISTA BLVD #1901, ORLANDO, FL, 32829
BADILLA JACOB Secretary 9013 LEE VISTA BLVD#1901, ORLANDO, FL, 32829
MEDINA ALFREDO Secretary 9013 LEE VISTA BLVD #1901, ORLANDO, FL, 32829

Vice President

Name Role Address
MEJIAS JOHANNA Vice President 1081 LEJAY ST, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 9013 LEE VISTA BLVD. #1901, ORLANDO, FL 32829 No data
CHANGE OF MAILING ADDRESS 2009-04-17 9013 LEE VISTA BLVD. #1901, ORLANDO, FL 32829 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 9013 LEE VISTA BLVD #1901, ORLANDO, FL 32829 No data
AMENDMENT 2009-02-11 No data No data

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-17
Amendment 2009-02-11
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-05-04
Domestic Profit 2004-11-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State