Search icon

MORRIZ ENTERPRICE CORP

Company Details

Entity Name: MORRIZ ENTERPRICE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2017 (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: P17000006515
FEI/EIN Number 300968453
Address: 5518 N.W. 114TH AVENUE UNIT 305, DORAL, FL, 33178, US
Mail Address: 5518 N.W. 114TH AVENUE UNIT 305, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES IBSEN R Agent 5518 N.W. 114TH AVENUE UNIT 305, DORAL, FL, 33178

President

Name Role Address
MORALES BRAVO RAFAEL A President 5518 N.W. 114TH AVENUE UNIT 305, DORAL, FL, 33178

Vice President

Name Role Address
RIZZO JASPE LAURA R Vice President 5518 N.W. 114TH AVENUE UNIT 305, DORAL, FL, 33178

Secretary

Name Role Address
MORALES RIZZO IBSEN R Secretary 5518 N.W. 114TH AVENUE UNIT 305, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045191 MORRIZ GRILL EXPIRED 2018-04-09 2023-12-31 No data 5518 NW 114 AVE, UNIT #305, DORAL, FL, 33178
G17000009019 SAZON LATINOS FOOD TRUCK EXPIRED 2017-01-24 2022-12-31 No data 11203 SW 88 STREET, APT. A-108, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 5518 N.W. 114TH AVENUE UNIT 305, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2018-03-09 5518 N.W. 114TH AVENUE UNIT 305, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2018-03-09 MORALES, IBSEN RAFAEL No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 5518 N.W. 114TH AVENUE UNIT 305, DORAL, FL 33178 No data
AMENDMENT 2017-05-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000280055 ACTIVE 1000000822685 DADE 2019-04-11 2039-04-17 $ 672.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-09
Amendment 2017-05-12
Domestic Profit 2017-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State