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 |
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 |
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 | - | - |
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 |
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