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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
POWELL WILLIAM | Agent | 78 SW 7th St Suite 500, Miami, FL, 33130 |
Name | Role | Address |
---|---|---|
BOYETTE JAMES | President | 78 SW 7th St Suite 800, Miami, FL, 33130 |
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 |
Name | Role | Address |
---|---|---|
FLOWERS STEPHEN A | Secretary | 3128 CORAL WAY, MIAMI, FL, 33145 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||
|
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