Search icon

MOSHE AUTO INC - Florida Company Profile

Company Details

Entity Name: MOSHE AUTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOSHE AUTO 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: 15 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2017 (8 years ago)
Document Number: P13000015496
FEI/EIN Number 46-2044932

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

Address: 7670 lago del marr dr, BOCA RATON, FL, 33433, US
Mail Address: 330 Brighton, H, BOCA RATON, FL, 33434, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARIMI MOSHE President 7670 lago del mar dr, BOCA RATON, FL, 33433
YARIMI MOSHE Agent 5720b washington st, holywood, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-26 7670 lago del marr dr, 303, BOCA RATON, FL 33433 -
REINSTATEMENT 2017-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 7670 lago del marr dr, 303, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2017-02-01 YARIMI, MOSHE -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 5720b washington st, holywood, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-02-01
AMENDED ANNUAL REPORT 2015-10-06
AMENDED ANNUAL REPORT 2015-08-11

Date of last update: 02 May 2025

Sources: Florida Department of State