Search icon

STIR MOON SOUTHLAND, INC.

Company Details

Entity Name: STIR MOON SOUTHLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 May 2006 (19 years ago)
Document Number: P06000073837
FEI/EIN Number 204953854
Address: 20505 S.DIXIE HYW,, CUTLER BAY, FL, 33189
Mail Address: 20505 S.DIXIE HYW,, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PUNMA SOMKID Agent 20505 SOUTH DIXIE HYW, CUTLER BAY, FL, 33189

President

Name Role Address
PUNMA SOMKID President 5901 MARIPOSA COURT, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033111 MOON THAI & JAPANESE EXPIRED 2017-03-29 2022-12-31 No data 5901 MARIPOSA CT., CORAL GABLES, FL, 33146
G14000090436 MOON THAI & JAPANESE EXPIRED 2014-09-04 2019-12-31 No data 5901 MARIPOSA COURT, CORAL GABLES, FL, 33146
G11000118295 MOON THAI & JAPANESE EXPIRED 2011-12-07 2016-12-31 No data 20505 S DIXIE HWY, CUTLER BAY, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 20505 SOUTH DIXIE HYW, CUTLER BAY, FL 33189 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-13 20505 S.DIXIE HYW,, CUTLER BAY, FL 33189 No data
CHANGE OF MAILING ADDRESS 2011-03-13 20505 S.DIXIE HYW,, CUTLER BAY, FL 33189 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-07-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State