Search icon

MOPROVAN INC. - Florida Company Profile

Company Details

Entity Name: MOPROVAN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOPROVAN INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P11000094276
FEI/EIN Number 453732370

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

Address: 19553 NW 2ND AVE, 215, MIAMI GARDEN, FL, 33169, UN
Mail Address: 19553 NW 2ND AVE, 215, MIAMI GARDEN, FL, 33169, UN
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORACE SIMON Chief Executive Officer 19221 NE 10TH AVE APT 107, NORTH MIAMI BEACH, FL, 33179
HORACE GUERDA M Chief Financial Officer 19221 NE 10TH AVE APT 107, NORTH MIAMI BEACH, FL, 33179
JEAN PIERRE MARCO J Chief Marketing Officer 1301 MADISON CHASE APT # 3, WEST PALM BEACH, FL, 33411
HORACE SIMON Agent 19221 NE 10TH AVE, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033001 CALLME EXPIRED 2012-04-05 2017-12-31 - 529 NW 103RD ST, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-14 19553 NW 2ND AVE, 215, MIAMI GARDEN, FL 33169 UN -
CHANGE OF MAILING ADDRESS 2012-09-14 19553 NW 2ND AVE, 215, MIAMI GARDEN, FL 33169 UN -
REGISTERED AGENT NAME CHANGED 2012-04-02 HORACE, SIMON -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 19221 NE 10TH AVE, 107, NORTH MIAMI BEACH, FL 33179 -

Documents

Name Date
ANNUAL REPORT 2012-09-14
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2012-03-27
Domestic Profit 2011-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State