Search icon

MOAB STERILIZATION STAFFING, INC

Company Details

Entity Name: MOAB STERILIZATION STAFFING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2024 (10 months ago)
Document Number: P18000012595
FEI/EIN Number 824351839
Address: 78 SW 7th St Suite 800, Miami, FL, 33130, US
Mail Address: 78 SW 7th St Suite 500, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOAB STERILIZATION STAFFING 401(K) PLAN 2021 824351839 2022-06-02 MOAB STERILIZATION STAFFING INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 7864597434
Plan sponsor’s address 78 SW 7TH ST STE 800, MIAMI, FL, 33130

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
POWELL WILLIAM Agent 78 SW 7th St Suite 500, Miami, FL, 33130

President

Name Role Address
BOYETTE JAMES President 78 SW 7th St Suite 800, Miami, FL, 33130

Director

Name Role Address
BOYETTE JAMES Director 78 SW 7th St Suite 800, Miami, FL, 33130
FLOWERS STEPHEN A Director 3128 CORAL WAY, MIAMI, FL, 33145

Secretary

Name Role Address
FLOWERS STEPHEN A Secretary 3128 CORAL WAY, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049950 MOAB HEALTHCARE ACTIVE 2020-05-06 2025-12-31 No data 6619 SOUTH DIXIE HIGHWAY, SUITE 252, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 78 SW 7th St Suite 800, Miami, FL 33130 No data
AMENDMENT 2024-04-08 No data No data
CHANGE OF MAILING ADDRESS 2021-04-14 78 SW 7th St Suite 800, Miami, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 78 SW 7th St Suite 500, Miami, FL 33130 No data
AMENDMENT 2018-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-16 POWELL, WILLIAM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000581904 TERMINATED 1000000906765 DADE 2021-11-08 2031-11-10 $ 786.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
Amendment 2024-04-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
Amendment 2018-08-22
Reg. Agent Change 2018-08-16
Domestic Profit 2018-02-06

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C26022P0982 2022-09-01 2023-04-21 2023-04-21
Unique Award Key CONT_AWD_36C26022P0982_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 397360.00
Current Award Amount 397360.00
Potential Award Amount 397360.00

Description

Title TEMPORARY TRAVELING SPS TECHNICIANS - EXTEND SERVICES 3-MONTHS
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes Q702: TECHNICAL MEDICAL SUPPORT

Recipient Details

Recipient MOAB STERILIZATION STAFFING, INC
UEI KJMXYBAS58G5
Recipient Address UNITED STATES, 6380 SW 144TH ST, CORAL GABLES, MIAMI-DADE, FLORIDA, 331581828

Date of last update: 02 Feb 2025

Sources: Florida Department of State