Search icon

MORASH GENERAL TRADING CO.

Company Details

Entity Name: MORASH GENERAL TRADING CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P12000032568
FEI/EIN Number 45-4974643
Address: 10433 nw 8th st, 102, Pembroke Pines, FL 33026
Mail Address: 783 Northwest 104th Avenue, Pembroke Pines, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
JABBOUR & ASSOCIATES, INC. Agent

President

Name Role Address
Jawad, Sabah Abdulrazzaq President 10433 NW 8th Street, 102 Pembroke Pines, FL 33026

Director

Name Role Address
Jawad, Sabah Abdulrazzaq Director 10433 NW 8th Street, 102 Pembroke Pines, FL 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000032990 MORASH IMPORT AND EXPORT EXPIRED 2012-04-05 2017-12-31 No data 1840 FILLMORE ST, APT 5, HOLLYWOOD, FL, 33020
G12000032993 MORASH ATM SERVICES EXPIRED 2012-04-05 2017-12-31 No data 1840 FILLMORE ST, APT 5, HOLLYWOOD, FL, 33020
G12000032996 MORASH ADVERTISING EXPIRED 2012-04-05 2017-12-31 No data 1840 FILLMORE ST, APT 5, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-05-01 10433 nw 8th st, 102, Pembroke Pines, FL 33026 No data
REINSTATEMENT 2020-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-20 JABBOUR & ASSOCIATES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 10433 nw 8th st, 102, Pembroke Pines, FL 33026 No data

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State