Search icon

MOBILE HACKERS USA INC

Company Details

Entity Name: MOBILE HACKERS USA INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jan 2017 (8 years ago)
Date of dissolution: 23 Dec 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2024 (2 months ago)
Document Number: P17000008010
FEI/EIN Number 81-5112952
Address: 4654 S KIRKMAN RD, ORLANDO, FL 32811
Mail Address: 4654 S KIRKMAN RD, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Napolitano, Carlos Agent 4654 S KIRKMAN RD, ORLANDO, FL 32811

PRESIDENT

Name Role Address
NAPOLITANO, CARLOS ALBERTO PRESIDENT 4654 S KIRKMAN RD, ORLANDO, FL 32811

Secretary

Name Role Address
Napolitano, Gabriel Vilhena Secretary 4654 S KIRKMAN RD, ORLANDO, FL 32811
Martins, Renata Lopes Secretary 4654 S KIRKMAN RD, ORLANDO, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075798 MOBILE CONNECT ME EXPIRED 2019-07-11 2024-12-31 No data 4654 S KIRKMAN RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-23 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-18 Napolitano, Carlos No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 4654 S KIRKMAN RD, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2019-07-10 4654 S KIRKMAN RD, ORLANDO, FL 32811 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-23
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-18
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-01-23

Date of last update: 18 Feb 2025

Sources: Florida Department of State