Search icon

MONEYONE CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: MONEYONE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONEYONE CORPORATION 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: 12 May 2010 (15 years ago)
Document Number: P10000040935
FEI/EIN Number 650693582

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

Address: 15125 NW 92 AVE, MIAMI LAKES, FL, 33018, US
Mail Address: 15125 NW 92 AVE, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MONEYONE CORPORATION, RHODE ISLAND 000124709 RHODE ISLAND

Key Officers & Management

Name Role Address
MARTINEZ FRANK R President 15125 NW 92 AVE, MIAMI LAKES, FL, 33018
MARTINEZ FRANK RSr. Agent 15125 NW 92 AVE, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 15125 NW 92 AVE, MIAMI LAKES, FL 33018 -
REGISTERED AGENT NAME CHANGED 2020-01-03 MARTINEZ, FRANK R, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 15125 NW 92 AVE, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2014-01-13 15125 NW 92 AVE, MIAMI LAKES, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State