Search icon

MOSELY PEAK CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: MOSELY PEAK CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOSELY PEAK CONSULTING, 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: 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: 22 Sep 2009 (16 years ago)
Document Number: P09000079023
FEI/EIN Number 271021923

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

Mail Address: PO BOX 822001, PEMBROKE PINES, FL, 33082, US
Address: 2071 sw 152 Terrace, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSELY LORENZO Agent 2071 sw 152 Terrace, Miramar, FL, 33027
MOSELY khadijah J Exec PO Box 822001, PEMBROKE PINES, FL, 33082
MOSELY LORENZO Owne 2071 sw 152 Terrace, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 2071 sw 152 Terrace, Suite 1, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 2071 sw 152 Terrace, Suite 1, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 3350 SW 148th Avenue, Suite 110, MIRAMAR, FL 33027-4373 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-16 3350 SW 148th Avenue, Suite 110, MIRAMAR, FL 33027-4373 -
CHANGE OF MAILING ADDRESS 2016-01-04 3350 SW 148th Avenue, Suite 110, MIRAMAR, FL 33027-4373 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State