Entity Name: | MODDHA SPORT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Nov 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000094727 |
FEI/EIN Number | APPLIED FOR |
Address: | 111 NE 1st Street, 8th Floor, #1013, MIAMI, FL 33132 |
Mail Address: | 111 NE 1st Street, 8th Floor, #1013, MIAMI, FL 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANDOR, M. VERONIKA | Agent | 111 NE 1st Street, 8th Floor, #1013, MIAMI, FL 33132 |
Name | Role | Address |
---|---|---|
LYLES, TERRY | Chief Executive Officer | 9600 WEATHERVANE, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
PORRAZZO, E. MICHAEL | Chief Technical Officer | 415 DAIRY ROAD SUITE E-518, KAHULUI, HI 96732 |
Name | Role | Address |
---|---|---|
SANDOR, M. VERONIKA | President | 415 DAIRY ROAD SUITE E-518, KAHULUI, HI 96732 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 111 NE 1st Street, 8th Floor, #1013, MIAMI, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 111 NE 1st Street, 8th Floor, #1013, MIAMI, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 111 NE 1st Street, 8th Floor, #1013, MIAMI, FL 33132 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
Domestic Profit | 2016-11-29 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State