Search icon

MOI MOI DESIGNS, INC. - Florida Company Profile

Company Details

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

MOI MOI DESIGNS, 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: 06 Aug 2012 (13 years ago)
Document Number: P12000067973
FEI/EIN Number 46-0742216

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

Address: 7546 w McNab Rd., N. LAUDERDALE, FL, 33068, US
Mail Address: 7546 w McNab Rd., N. LAUDERDALE, FL, 33068, US
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESTREPO ELIZABETH President 7546 w McNab Rd., N. LAUDERDALE, FL, 33068
RESTREPO ELIZABETH Director 7546 w McNab Rd., N. LAUDERDALE, FL, 33068
Restrepo Nora E President 7546 w McNab Rd., N. LAUDERDALE, FL, 33068
RESTREPO ELIZABETH Agent 7546 w McNab Rd., N. LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 7546 w McNab Rd., Unit: B-5, N. LAUDERDALE, FL 33068 -
CHANGE OF MAILING ADDRESS 2017-03-30 7546 w McNab Rd., Unit: B-5, N. LAUDERDALE, FL 33068 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 7546 w McNab Rd., Unit: B-5, N. LAUDERDALE, FL 33068 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State