Search icon

MOVING APT., INC.

Company Details

Entity Name: MOVING APT., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Nov 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2018 (6 years ago)
Document Number: P10000091475
FEI/EIN Number 36-4681797
Address: 175 SW 7TH ST,, SUITE 1811B, MIAMI, FL 33130
Mail Address: 175 SW 7th St, Suite 1811B, MIami, FL 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
MNA INC Agent

President

Name Role Address
Aviv, Meyr President 175 SW 7th St, Suite 1811B MIami, FL 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000074774 MOVING SERVICES INC ACTIVE 2022-06-21 2027-12-31 No data 936 SW 1ST AVE, SUITE 130, MIAMI, FL, 33130
G22000074775 PRICING VAN LINES ACTIVE 2022-06-21 2027-12-31 No data 936 SW 1ST AVE, SUITE 130, MIAMI, FL, 33130
G22000075251 NATIVE VAN LINES ACTIVE 2022-06-21 2027-12-31 No data 936 SW 1ST AVE, SUITE 130, MIAMI, FL, 33130
G22000075254 VERIFIED VAN LINES ACTIVE 2022-06-21 2027-12-31 No data 936 SW 1ST AVE, SUITE 130, MIAMI, FL, 33130
G15000121951 MOVINGAPT EXPIRED 2015-12-03 2020-12-31 No data 1205 LINCOLN RD, SUITE 204, MIAMI BEACH, FL, 33139
G14000107672 MOVING SERVICES INC EXPIRED 2014-10-24 2019-12-31 No data 1205 LINCOLN RD, STE 204, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 175 SW 7TH ST,, SUITE 1811B, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-02-12 175 SW 7TH ST,, SUITE 1811B, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2024-02-12 MNA No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 175 SW 7th St, 1811B, MIami, FL 33130 No data
AMENDMENT 2018-08-31 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
Amendment 2018-08-31
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9713777700 2020-05-01 0455 PPP 936 SW 1st Ave, MIami, FL, 33130
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65900
Loan Approval Amount (current) 65900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIami, MIAMI-DADE, FL, 33130-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 488510
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
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 66345.95
Forgiveness Paid Date 2021-01-08

Date of last update: 23 Feb 2025

Sources: Florida Department of State