Search icon

LOOP MOLE CORP

Company Details

Entity Name: LOOP MOLE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2020 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P20000079473
FEI/EIN Number 85-3492446
Address: 7454 W 32nd CT, HIALEAH, FL, 33018, US
Mail Address: 2801 SW 71ST TER, DAVIE, FL, 33314, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MADERO ALFREDO Agent 8888 SW 131 COURT, MIAMI, FL, 33186

Chief Executive Officer

Name Role Address
TOVAR ACOSTA NICOLAS Chief Executive Officer 7454 W 32nd CT, HIALEAH, FL, 33018

Chief Operating Officer

Name Role Address
Calderon Javier Chief Operating Officer 7454 W 32nd CT, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000060041 NEO MAINTENANCE ACTIVE 2022-05-12 2027-12-31 No data 7454 W. 32ND CT., HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2023-12-12 No data No data
CHANGE OF MAILING ADDRESS 2021-06-10 7454 W 32nd CT, HIALEAH, FL 33018 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 7454 W 32nd CT, HIALEAH, FL 33018 No data

Documents

Name Date
Amendment 2023-12-12
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-22
Domestic Profit 2020-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State