Search icon

MOE'Z EXPRESS #2, INC. - Florida Company Profile

Company Details

Entity Name: MOE'Z EXPRESS #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOE'Z EXPRESS #2, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000092456
FEI/EIN Number 47-2338226

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

Address: 10544 SW 8TH STREET, MIAMI, FL, 33174
Mail Address: 10544 SW 8TH STREET, MIAMI, FL, 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URBINA MAURICIO President 10544 SW 8TH STREET, MIAMI, FL, 33174
BOVEA ACCOUNTING & FINANCIAL SERVICES, COR Agent 13944 SW 8TH ST, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115579 MOE'Z EXPRESS EXPIRED 2014-11-17 2019-12-31 - 10544 SW 8TH STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 BOVEA ACCOUNTING & FINANCIAL SERVICES, CORP -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 13944 SW 8TH ST, SUITE 214, MIAMI, FL 33184 -
REINSTATEMENT 2017-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000036895 ACTIVE 1000000807684 DADE 2018-12-20 2038-12-26 $ 5,103.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000636191 TERMINATED 1000000796405 DADE 2018-09-07 2038-09-12 $ 1,609.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000557983 TERMINATED 1000000792085 DADE 2018-08-01 2028-08-08 $ 562.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-03-27
Off/Dir Resignation 2016-09-26
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-11-13

USAspending Awards / Financial Assistance

Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3296.00
Total Face Value Of Loan:
3296.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3296
Current Approval Amount:
3296
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 02 Jun 2025

Sources: Florida Department of State