Search icon

SERVICIOS INTEGRALES MOCA CA USA INC - Florida Company Profile

Company Details

Entity Name: SERVICIOS INTEGRALES MOCA CA USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERVICIOS INTEGRALES MOCA CA USA INC 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 May 2018 (7 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: P18000045766
FEI/EIN Number 83-0686820

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

Address: 14931 SW 82ND LN APT 403, MIAMI, FL, 33193, US
Mail Address: 14931 SW 82ND LN APT 403, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORET HOSMEL R President 14931 SW 82ND LN APT 403, MIAMI, FL, 33193
MORET HOSMEL R Director 14931 SW 82ND LN APT 403, MIAMI, FL, 33193
CASCIO ANGELA R Vice President 14931 SW 82ND LN APT 403, MIAMI, FL, 33193
CASCIO ANGELA R Director 14931 SW 82ND LN APT 403, MIAMI, FL, 33193
JP GLOBAL BUSINESS SOLUTIONS, INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 JP GLOBAL BUSINESS SOLUTIONS INC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 1395 BRICKELL AVE STE 1380, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
Domestic Profit 2018-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State