Search icon

MOVING FROM AND RELOCATION INC

Company Details

Entity Name: MOVING FROM AND RELOCATION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P10000002561
FEI/EIN Number 383874012
Address: 117 sw 12 ave, delray beach, FL, 33444, US
Mail Address: 117 sw 12 ave, delray beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
AGNANT CLIFFORD Agent 117 sw 12 ave, delray beach, FL, 33444

President

Name Role Address
AGNANT CLIFFORD President 117 sw 12 ave, delray beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000000361 CERTIFIED MOVERS ACTIVE 2020-01-02 2025-12-31 No data 7009 SW 13 ST, PEMBROKE PINES, FL, 33023
G18000106697 TRANS UNITED EXPIRED 2018-09-28 2023-12-31 No data 3389 SHERIDAN ST #194, HOLLYWOOD, FL, 33021
G16000139019 PRICELINE MOVING AND STORAGE EXPIRED 2016-12-27 2021-12-31 No data 2649 PARK LN, HALLANDALE, FL, 33009
G16000072450 PRESTIGE WORLDWIDE MOVING EXPIRED 2016-07-21 2021-12-31 No data 3389 SHERIDAN ST #194, HOLLYWOOD, FL, 33021
G12000101778 MOVING SERVICES EXPIRED 2012-10-18 2017-12-31 No data 1835 E HALLANDALE BEACH BLVD SUITE 106, HALLANDALE, FL, 33009
G12000101773 TRANS UNITED EXPIRED 2012-10-18 2017-12-31 No data 1835 E HALLANDALE BEACH BLVD SUITE 106, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 117 sw 12 ave, delray beach, FL 33444 No data
CHANGE OF MAILING ADDRESS 2020-06-30 117 sw 12 ave, delray beach, FL 33444 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 117 sw 12 ave, delray beach, FL 33444 No data
AMENDMENT 2014-03-31 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-30 AGNANT, CLIFFORD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000281350 TERMINATED 1000000822876 BROWARD 2019-04-10 2029-04-17 $ 336.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-26
Amendment 2014-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2667637308 2020-04-29 0455 PPP 7009 sw 13 st,, pembroke pines, FL, 33023
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address pembroke pines, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 2
NAICS code 484121
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9978.66
Forgiveness Paid Date 2021-02-19
6403768302 2021-01-27 0455 PPS 7009 SW 13th St, Pembroke Pines, FL, 33023-2009
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3313
Loan Approval Amount (current) 3313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33023-2009
Project Congressional District FL-24
Number of Employees 2
NAICS code 484121
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3341.59
Forgiveness Paid Date 2021-12-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State