Search icon

MOBICA INC - Florida Company Profile

Company Details

Entity Name: MOBICA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOBICA 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: 09 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000012912
FEI/EIN Number 47-3072006

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

Address: 2260 WEST 77 ST, HIALEAH, FL, 33016
Mail Address: 2260 WEST 77 ST, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARREIRO SILVIO President 2260 WEST 77 ST, HIALEAH, FL, 33016
ROSALES JAVIER Director Grupo Alvic FR Mobiliario, S.L., Alcaudete (Jaen), 23660
PADILLA ANTONIO Director Grupo Alvic FR Mobiliario, S.L., Alcaudete (Jaen), 23660
GONZALEZ RAUL Director 13939 NW 60 AVE, MIAMI LAKES, FL, 33014
alcoba law group pa Agent 3399 NW 72 AVENUE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 alcoba law group pa -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 3399 NW 72 AVENUE, STE 211, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-01
AMENDED ANNUAL REPORT 2016-07-28
ANNUAL REPORT 2016-03-18
Domestic Profit 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State