Search icon

MONEYX CORP. - Florida Company Profile

Company Details

Entity Name: MONEYX CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONEYX CORP. 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: 14 May 2014 (11 years ago)
Document Number: P14000043047
FEI/EIN Number 47-1693530

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

Address: 4581 WESTON ROAD, Weston, FL, 33331, US
Mail Address: 4581 WESTON ROAD, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES CARLOS President 4581 WESTON ROAD, WESTON, FL, 33331
Zevel Val Secretary 4581 WESTON ROAD, Weston, FL, 33331
Zevel Val Treasurer 4581 WESTON ROAD, Weston, FL, 33331
Reyes Carlos Agent 401 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4581 WESTON ROAD, SUITE 339, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2022-04-29 4581 WESTON ROAD, SUITE 339, Weston, FL 33331 -
REGISTERED AGENT NAME CHANGED 2022-04-29 Reyes, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 401 EAST LAS OLAS BLVD., SUITE 1000, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-07-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State