Entity Name: | MOAB PERIOPERATIVE LEADERSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 May 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P19000042540 |
FEI/EIN Number | 84-1754137 |
Address: | 78 SW 7th St, Suite 500, 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 |
Name | Role | Address |
---|---|---|
BOYETTE JAMES | Agent | 78 SW 7th St, Miami, FL, 33130 |
Name | Role | Address |
---|---|---|
Boyette James | Director | 78 SW 7th St Suite 500, Miami, FL, 33130 |
Flowers Stephen | Director | 78 SW 7th St Suite 500, Miami, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 78 SW 7th St, Suite 500, Miami, FL 33130 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 78 SW 7th St, Suite 500, Miami, FL 33130 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-14 | 78 SW 7th St, Suite 500, Miami, FL 33130 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-24 |
Domestic Profit | 2019-05-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State