Search icon

MOILAZ TRANSPORT CORPORATION - Florida Company Profile

Company Details

Entity Name: MOILAZ TRANSPORT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOILAZ TRANSPORT CORPORATION 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: 17 Feb 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000015988
FEI/EIN Number 82-0611240

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

Address: 7323 SOLANO CT, APT 102, TAMPA, FL, 33634, US
Mail Address: 7323 SOLANO CT, APT 102, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LAZARO President 7323 SOLANO CT, TAMPA, FL, 33634
NOVA DAYSI Agent 1084 SW Estaugh Ave, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-14 7323 SOLANO CT, APT 102, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 1084 SW Estaugh Ave, PORT ST LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-07-14 7323 SOLANO CT, APT 102, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2020-07-14 NOVA, DAYSI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-07-14
ANNUAL REPORT 2018-04-10
Domestic Profit 2017-02-17

Date of last update: 03 May 2025

Sources: Florida Department of State