Search icon

MOVE MANAGEMENT INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: MOVE MANAGEMENT INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOVE MANAGEMENT INTERNATIONAL, 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: 22 Sep 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000078855
FEI/EIN Number 270986254

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

Address: 7740 S.W. 104 Street, PINECREST, FL, 33156, US
Mail Address: P. O. BOX 566204, PINECREST, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOVE MANAGEMENT INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2016 270986254 2017-06-13 MOVE MANAGEMENT INTERNATIONAL 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 488990
Sponsor’s telephone number 7868669892
Plan sponsor’s address 7740 SW 104 ST 201, PINECREST, FL, 33156

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing MANUEL J ROJAS
Valid signature Filed with authorized/valid electronic signature
MOVE MANAGEMENT INTERNATIONAL 401 K PROFIT SHARING PLAN TRUST 2015 270986254 2016-07-11 MOVE MANAGEMENT INTERNATIONAL 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 3056810000
Plan sponsor’s address 7740 SW 104TH STREET SUITE 201, PINECREST, FL, 33156

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing MANUEL ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ROJAS MANUEL J President 7740 S.W. 104 ST, PINECREST, FL, 33156
ROJAS MANUEL J Agent 7740 SW 104 ST, PINECREST, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009725 LTV INTERNATIONAL REMOVALS EXPIRED 2017-01-26 2022-12-31 - P.O. BOX 566204, MIAMI, FL, 33256
G17000009728 ONE RELOCATION EXPIRED 2017-01-26 2022-12-31 - P.O. BOX 566204, MIAMI, FL, 33256
G17000009729 THE RELOCATOR EXPIRED 2017-01-26 2022-12-31 - P.O. BOX 566204, MIAMI, FL, 33256
G17000009736 THE REMOVALIST EXPIRED 2017-01-26 2022-12-31 - P.O. BOX 566204, MIAMI, FL, 33256
G13000005210 STORAGE MANAGEMENT SERVICES EXPIRED 2013-01-15 2018-12-31 - P. O. BOX 566204, PINECREST, FL, 33256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 7740 S.W. 104 Street, 201, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 7740 SW 104 ST, 201, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2012-01-06 ROJAS, MANUEL J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000774620 LAPSED 18-007150-SP-26 MIAMI-DADE COUNTY COURT 2018-11-02 2023-11-29 $3,086..09 OLD DOMINION FREIGHT LINE, INC., 500 OLD DOMINION WAY, THOMASVILLE, NC 27360
J18000655928 LAPSED 17-028352 MIAMI-DADE CIRCUIT COURT 2018-05-15 2023-09-21 $206,556.88 RUBY INTERNATIONAL CONSULTANTS INC., 61 HARBOUR WAY, BAL HARBOUR, FL 33154
J18000655936 LAPSED 2017-028352 CA 15 MIAMI-DADE COUNTY CIRCUIT CT. 2018-05-15 2023-09-21 $107,080.33 HELEN SHANY, 61 HARBOUR WAY, BAL HARBOUR, FL 33154
J13001117127 LAPSED 12 - 26268 CC 05 MIAMI-DADE COUNTY COURT O5 2013-05-02 2018-06-17 $11,223.89 QUALITY CONTAINER TRANSPORT, INC., 7555 NW 82ND AVENUE, DORAL, FL 33156
J12000971187 TERMINATED 16-2011-SC-003901 DUVAL COUNTY COURT DIVISION E 2012-07-16 2017-12-13 $1806.00 JEREMY T. ANDREWS, 10601 JOES ROAD, JACKSONVILLE, FL 32221

Documents

Name Date
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-12-02
ANNUAL REPORT 2010-04-28
Domestic Profit 2009-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State