Search icon

MORENO NETWORKS, INC. - Florida Company Profile

Company Details

Entity Name: MORENO NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORENO NETWORKS, 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: 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: 16 Feb 2012 (13 years ago)
Document Number: P12000016111
FEI/EIN Number 45-4607326

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

Address: 4854 S SEMORAN BLVD, ORLANDO, FL, 32822, US
Mail Address: PO Box 771028, Orlando, FL, 32877, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ DAVID P President 4854 S SEMORAN BLVD, ORLANDO, FL, 32822
FERNANDEZ DAVID Agent 4854 S SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-12 4854 S SEMORAN BLVD, 2206, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2023-09-12 4854 S SEMORAN BLVD, 2206, ORLANDO, FL 32822 -
REGISTERED AGENT NAME CHANGED 2023-09-12 FERNANDEZ, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2023-09-12 4854 S SEMORAN BLVD, 2206, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State