Search icon

MOON, INC. - Florida Company Profile

Company Details

Entity Name: MOON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOON, INC. 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: 01 Jul 1997 (28 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P97000057667
FEI/EIN Number 650765910

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

Address: 6767 MAIN ST, MIAMI LAKES, FL, 33014
Mail Address: 6767 MAIN ST, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ MARILYN President 6774 MAIN ST, MIAMI LAKES, FL, 33014
SANCHEZ MARILYN Director 6774 MAIN ST, MIAMI LAKES, FL, 33014
SANCHEZ MARILYN Agent 6774 MAIN ST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 6774 MAIN ST, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2009-11-02 6767 MAIN ST, MIAMI LAKES, FL 33014 -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 6767 MAIN ST, MIAMI LAKES, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001180172 LAPSED 08-25723 CC 23 (5) MIAMI DADE COUNTY COURT 2009-04-20 2014-04-28 $6003.98 GMAC COMMERCIAL CREDIT , LLC, 1290 AVE., OF THE AMERICAS, NEW YORK, NY 10104
J07000207665 LAPSED 06-13225 CA 15 MIAMI-DADE COUNTY 2007-06-15 2012-07-06 $24093.43 THE CIT GROUP/COMMERCIAL SERVICES, INC., 134 WOODING AVENUE, DANVILLE, VA 24541

Documents

Name Date
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-03-25
REINSTATEMENT 2009-11-02
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-02-26
ANNUAL REPORT 2004-09-15
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State