Search icon

MOLISAL SERVICIOS MULTIPLES INC - Florida Company Profile

Company Details

Entity Name: MOLISAL SERVICIOS MULTIPLES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOLISAL SERVICIOS MULTIPLES 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: 07 Aug 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2024 (7 months ago)
Document Number: P12000068370
FEI/EIN Number 460759311

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

Address: 3277 LAKE WORTH RD, LAKE WORTH, FL, 33461, US
Mail Address: 3277 LAKE WORTH RD, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAENZ BLANCA Secretary 2290 SUNSET AVENUE, LAKE WORTH, FL, 33461
SAENZ BLANCA President 2290 SUNSET AVENUE, LAKE WORTH, FL, 33461
SAENZ BLANCA Agent 3277 LAKE WORTH RD, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 3277 LAKE WORTH RD, STE A, LAKE WORTH, FL 33461 -
AMENDMENT 2024-09-30 - -
CHANGE OF MAILING ADDRESS 2024-09-30 3277 LAKE WORTH RD, STE A, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2024-09-30 SAENZ, BLANCA -
REGISTERED AGENT ADDRESS CHANGED 2020-04-07 3277 LAKE WORTH RD, STE A, LAKE WORTH, FL 33461 -
REINSTATEMENT 2014-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Amendment 2024-09-30
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State