MOAB STERILIZATION STAFFING, INC - Florida Company Profile
Headquarter
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 (a year 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 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYETTE JAMES | President | 78 SW 7th St Suite 800, Miami, FL, 33130 |
Boyette Stefani | Secretary | 78 SW 7th St Suite 800, Miami, FL, 33130 |
Boyette Stefani | Agent | 78 SW 7th St Suite 800, Miami, FL, 33130 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000049950 | MOAB HEALTHCARE | ACTIVE | 2020-05-06 | 2025-12-31 | - | 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 | - |
AMENDMENT | 2024-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 78 SW 7th St Suite 800, Miami, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 78 SW 7th St Suite 500, Miami, FL 33130 | - |
AMENDMENT | 2018-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-16 | POWELL, WILLIAM | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State