Search icon

MOGHI ENTERPRISES, INC.

Company Details

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

Agent

Name Role Address
GHIMENTI GUILY C Agent 13625 SW 80 Ave, MIAMI, FL, 33158

President

Name Role Address
MORALES HECTOR I President 13625 SW 80 Ave, MIAMI, FL, 33158

Vice President

Name Role Address
GUILY GHIMENTI C Vice President 13625 SW 80 Ave, MIAMI, FL, 33158

Fictitious Names

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

Events

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

Debts

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

Documents

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