Search icon

MORATINOUEL IMPORTS, CORP. - Florida Company Profile

Company Details

Entity Name: MORATINOUEL IMPORTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORATINOUEL IMPORTS, CORP. 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 Jun 1993 (32 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P93000042891
FEI/EIN Number 650417856

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

Address: 10048 SW 156 CT, MIAMI, FL, 33196
Mail Address: 10048 SW 156 CT, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO REYES V Director 7316 S.W. 45TH ST., MIAMI, FL, 33155
MORATINOS ROGER E Director 7316 S.W. 45TH ST., MIAMI, FL, 33155
NOVEL REYES V Agent 10048 SW 156TH COURT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-11-09 10048 SW 156 CT, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 1995-11-09 10048 SW 156 CT, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 1994-12-08 10048 SW 156TH COURT, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 1994-12-08 NOVEL, REYES V -
REINSTATEMENT 1994-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 01 May 2025

Sources: Florida Department of State