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 |
Name | Role | Address |
---|---|---|
MORA YEUDY | Agent | 9013 LEE VISTA BLVD #1901, ORLANDO, FL, 32829 |
Name | Role | Address |
---|---|---|
MORA YEUDY | President | 9013 LEE VISTA BLVD # 1901, ORLANDO, FL, 32829 |
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 |
Name | Role | Address |
---|---|---|
MEJIAS JOHANNA | Vice President | 1081 LEJAY ST, ORLANDO, FL, 32825 |
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 |
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