Entity Name: | MOGHI ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Mar 2010 (15 years ago) |
Document Number: | P10000025174 |
FEI/EIN Number | 272156302 |
Address: | 13625 SW 80 Ave, MIAMI, FL, 33158, US |
Mail Address: | 13625 sw 80 Ave, MIAMI, FL, 33158, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GHIMENTI GUILY C | Agent | 13625 SW 80 Ave, MIAMI, FL, 33158 |
Name | Role | Address |
---|---|---|
MORALES HECTOR I | President | 13625 SW 80 Ave, MIAMI, FL, 33158 |
Name | Role | Address |
---|---|---|
GUILY GHIMENTI C | Vice President | 13625 SW 80 Ave, MIAMI, FL, 33158 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000029700 | BRIGHT IDEAS AND DESIGN | EXPIRED | 2010-04-01 | 2015-12-31 | No data | 12379 SW 125TH TERRACE, MIAMI, FL, 33186 |
G10000029696 | PINK CHICK | EXPIRED | 2010-04-01 | 2015-12-31 | No data | 12379 SW 125TH TERRACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-06 | GHIMENTI, GUILY C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-06 | 13625 SW 80 Ave, MIAMI, FL 33158 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 13625 SW 80 Ave, MIAMI, FL 33158 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-10 | 13625 SW 80 Ave, MIAMI, FL 33158 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000180264 | TERMINATED | 1000000579230 | MIAMI-DADE | 2014-01-30 | 2034-02-07 | $ 782.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-06 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State