Search icon

MOKHAI, INC. - Florida Company Profile

Company Details

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

MOKHAI, 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: 19 Mar 2012 (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: P12000026523
Address: 1530 W BOYNTON BEACH BLVD, UNIT # 4401, BOYNTON BEACH, FL, 33424, US
Mail Address: 1530 W BOYNTON BEACH BLVD, UNIT # 4401, BOYNTON BEACH, FL, 33424, US
ZIP code: 33424
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAY MORDECAI President 3820 NW 197TH STREET, MIAMI GARDENS, FL, 33055
ROSICLAIR GARDY Chief Financial Officer 1530 W BOYNTON BEACH BLVD UNIT #4401, BOYNTON BEACH, FL, 33424
BENNETT KAYDENE P Secretary 1700 SUNSET STRIP, SUNRISE, FL, 33313
BENNETT KAYDENE P Executive Director 1700 SUNSET STRIP, SUNRISE, FL, 33313
DORT ISLANDE Chief Marketing Officer 6004 STRAWBERRY FIELDS WAY, LAKE WORTH, FL, 33463
AUGUSTIN TAMARA CDO 4290 CARVER STREET, LAKE WORTH, FL, 33461
BENNETT KAYDENE P Agent 1700 SUNSET STRIP, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Domestic Profit 2012-03-19
Off/Dir Resignation 2012-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State