Entity Name: | MOVING GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOVING GROUP INC 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: | 24 Sep 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P08000087613 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2346 Thomas St, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2346 Thomas St, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MOVING GROUP INC, NEW YORK | 4158518 | NEW YORK |
Name | Role | Address |
---|---|---|
OHAD GUZI | Agent | 2346 Thomas St, HOLLYWOOD, FL, 33020 |
GUZI OHAD | President | 2346 Thomas St, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000042002 | TOP MOVERS | EXPIRED | 2015-04-27 | 2020-12-31 | - | 2346 THOMAS STREET, HOLLYWOOD, FL, 33020 |
G15000042006 | UNITED MOVING & RELOCATION | EXPIRED | 2015-04-27 | 2020-12-31 | - | 2346 THOMAS STREET, HOLLYWOOD, FL, 33020 |
G14000019248 | MOVING SERVICES | EXPIRED | 2014-02-24 | 2019-12-31 | - | 2346 THOMAS ST, HOLLYWOOD, FL, 33020 |
G08269900116 | THE MOVERS GROUP | EXPIRED | 2008-09-25 | 2013-12-31 | - | 2533 SOUTH PARK LANE, PEMBROKE PARK, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-04 | OHAD GUZI | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-04 | 2346 Thomas St, HOLLYWOOD, FL 33020 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-04 | 2346 Thomas St, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2014-04-04 | 2346 Thomas St, HOLLYWOOD, FL 33020 | - |
AMENDMENT | 2008-10-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000433017 | LAPSED | 2014 CA 6626 | SARASOTA CO. | 2015-03-31 | 2020-04-13 | $17,145.77 | DROR SHARVIT, 14504 RAVEN BOOK, TAMPA, FLORIDA 33613 |
J15000382727 | TERMINATED | 1000000665929 | BROWARD | 2015-03-11 | 2035-03-18 | $ 3,348.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000964099 | TERMINATED | 1000000505102 | BROWARD | 2013-05-10 | 2033-05-22 | $ 958.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J12000467574 | TERMINATED | 1000000276796 | BROWARD | 2012-05-25 | 2032-06-06 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000421714 | TERMINATED | COCE-11-07435-53 | BROWARD COUNTY | 2011-06-27 | 2016-07-11 | $5,599.31 | ENTERPRISE LEASING COMPANY OF ORLANDO, LLC, 5442 HOFFNER AVENUE, ORLANDO, FL. 33020 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-17 |
REINSTATEMENT | 2016-04-14 |
AMENDED ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-06-15 |
ANNUAL REPORT | 2010-03-25 |
ANNUAL REPORT | 2009-04-13 |
Amendment | 2008-10-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State