Search icon

MOSA 1931 CORP - Florida Company Profile

Company Details

Entity Name: MOSA 1931 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOSA 1931 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: 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: 20 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P15000017222
FEI/EIN Number 37-1778068

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

Address: 500 Bayview Drive, Sunny Isles, FL, 33160, US
Mail Address: 9700 S Dixie Hwy Suite, Miami, FL, 33156, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEYRALLO JUAN C Trustee 9700 S Dixie Hwy Suite, Miami, FL, 33156
PEYRALLO JUAN C Agent 13611 S Dixie Hwy, Miami, FL, 33176
Santa Rita Revocable Trust President 9700 S Dixie Hwy Suite, Miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 500 Bayview Drive, 1931, Sunny Isles, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-03-20 500 Bayview Drive, 1931, Sunny Isles, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 13611 S Dixie Hwy, 109-412, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2018-04-17 PEYRALLO, JUAN CARLOS -

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-26
Domestic Profit 2015-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State