Search icon

MOO-V-FOOD, INCORPORATED

Company Details

Entity Name: MOO-V-FOOD, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Aug 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P96000069253
FEI/EIN Number 65-0693266
Address: 664 N.E. 61 Street, MIAMI, FL 33137
Mail Address: 664 N.E. 61 Street, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOFFMAN, COREY E Agent 90 ALMERIA AVE, 1ST FLOOR, CORAL GABLES, FL 33134

Manager

Name Role Address
Sokol, Lauren Manager 664 N.E. 61 Street, MIAMI, FL 33137

Secretary

Name Role Address
DEVINGO, CARMEN ALONSO Secretary 664 N.E. 61 Street, MIAMI, FL 33137

Treasurer

Name Role Address
DEVINGO, CARMEN ALONSO Treasurer 664 N.E. 61 Street, MIAMI, FL 33137

Director

Name Role Address
DEVINGO, CARMEN ALONSO Director 664 N.E. 61 Street, MIAMI, FL 33137

Vice President

Name Role Address
RODRIGUEZ, BRIAN Vice President 6145 NW 7 AVE, APT 608 MIAMI, FL 33127

President

Name Role Address
DeVingo, Vincent President 664 NE 61 St., Miami, FL 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080855 BUDDYSROADSIDE EXPIRED 2010-09-02 2015-12-31 No data POBOX 190710, MAMI, FL, 33119
G10000048354 MIAMI HOT EXPIRED 2010-06-04 2015-12-31 No data P.O. BOX 190710, MIAMI, FL, 33119
G10000048356 YO BAMA RULES EXPIRED 2010-06-04 2015-12-31 No data P.O. BOX 190710, MIAMI, FL, 33119
G10000048390 MIDTOWN GARDEN CENTER EXPIRED 2010-06-04 2015-12-31 No data PO BOX 190710, MIAMI BEACH, FL, 33119

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-04 No data No data
CHANGE OF MAILING ADDRESS 2021-10-04 664 N.E. 61 Street, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 90 ALMERIA AVE, 1ST FLOOR, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 664 N.E. 61 Street, MIAMI, FL 33137 No data
AMENDMENT 2000-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2000-10-27 HOFFMAN, COREY E No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
Amendment 2021-10-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State