Search icon

7 SERVICES FOR GOD CORPORATION - Florida Company Profile

Company Details

Entity Name: 7 SERVICES FOR GOD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7 SERVICES FOR GOD CORPORATION 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: 19 Mar 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P20000024935
FEI/EIN Number 850716636

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

Address: 12150 SW 128 CT, MIAMI, FL, 33186, US
Mail Address: 12150 SW 128 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOISE JENNICA President 4166 VERSAILLES DR, ORLANDO, FL, 32808
MOISE WILLIE Exec 1405 SE 26TH AVE, HOMESTEAD, FL, 33035
MOISE NICK Chief Executive Officer 2520 RALIEGH ST, HOLLYWOOD, FL, 33020
MOISE NICK Agent 2520 RALIEGH ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048912 ONE STOP TAXES & FINANCIAL SERVICES ACTIVE 2021-04-09 2026-12-31 - 12150 SW 128 CT, STE 203, MIAMI, FL, 33186
G21000048916 TJ BOSS DESIGNS ACTIVE 2021-04-09 2026-12-31 - 12150 SW 128 CT, STE 203, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 12150 SW 128 CT, STE 203, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-04-09 12150 SW 128 CT, STE 203, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 2520 RALIEGH ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2021-04-09
Domestic Profit 2020-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State