Search icon

JULIO MORAN, MULTI-SERVICES, CORP. - Florida Company Profile

Company Details

Entity Name: JULIO MORAN, MULTI-SERVICES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JULIO MORAN, MULTI-SERVICES, CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: P07000061988
FEI/EIN Number 260343728

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

Address: 2140 W. FLAGLER STREET, SUITE 103, MIAMI, FL, 33135, US
Mail Address: 2140 W. FLAGLER STREET, SUITE 103, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN JULIO C Director 2140 W. FLAGLER ST., STE. 103, MIAMI, FL, 33135
MORAN JULIO C President 2140 W. FLAGLER ST., STE. 103, MIAMI, FL, 33135
MORAN JULIO C Treasurer 2140 W. FLAGLER ST., STE. 103, MIAMI, FL, 33135
MORAN JULIO C Agent 2140 W. FLAGLER STREET, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 MORAN , JULIO C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-02-04 - -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-12-05 - -
AMENDMENT 2013-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-11 2140 W. FLAGLER STREET, SUITE 103, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-11 2140 W. FLAGLER STREET, SUITE 103, MIAMI, FL 33135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000543471 TERMINATED 1000000467436 MIAMI-DADE 2013-02-28 2023-03-06 $ 899.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000164470 TERMINATED 1000000207527 DADE 2011-03-10 2031-03-16 $ 314.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000164488 TERMINATED 1000000207528 DADE 2011-03-10 2021-03-16 $ 883.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-24
REINSTATEMENT 2017-10-10
ANNUAL REPORT 2016-02-16
Amendment 2016-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State