Search icon

THEMOUSECRAFTYSHOP INC.

Company Details

Entity Name: THEMOUSECRAFTYSHOP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000097178
FEI/EIN Number 81-4713475
Address: 10370 NW 129 ST, HIALEAH GARDENS, FL 33018
Mail Address: 10370 NW 129 ST, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES, SUDIALYS Agent 10370 NW 129 ST, HIALEAH GARDENS, FL 33018

President

Name Role Address
MORALES, YOSNIEL President 10370 NW, 129 ST HIALEAH GARDENS, FL 33018

Director

Name Role Address
MORALES, YOSNIEL Director 10370 NW, 129 ST HIALEAH GARDENS, FL 33018
MORALES, SUDIALYS Director 10370 NW, 129 ST HIALEAH GARDENS, FL 33018

Treasurer

Name Role Address
MORALES, SUDIALYS Treasurer 10370 NW, 129 ST HIALEAH GARDENS, FL 33018

Secretary

Name Role Address
MORALES, SUDIALYS Secretary 10370 NW, 129 ST HIALEAH GARDENS, FL 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 10370 NW 129 ST, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2021-04-20 10370 NW 129 ST, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 10370 NW 129 ST, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2019-04-26 MORALES, SUDIALYS No data
REINSTATEMENT 2019-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-04-26
Domestic Profit 2016-12-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State