Entity Name: | MORITA SPECIAL U.S.A. CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Mar 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P98000024447 |
FEI/EIN Number | 650819459 |
Address: | 705 W 28th Street, Hialeah, FL, 33010, US |
Mail Address: | 705 W 28th Street, Hialeah, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARGARET CHEW | Agent | 1531 N.W. 180TH WAY, PEMBROKE PINE, FL, 33029 |
Name | Role | Address |
---|---|---|
CHEW MARGARET | President | 1531 N.W. 180TH WAY, PEMBROKE PINES, FL, 33029 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000053684 | BEST VALUE KITCHEN AND BATH | EXPIRED | 2012-06-06 | 2017-12-31 | No data | 6000 N.W. 97 AVENUE #17, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-14 | 705 W 28th Street, Hialeah, FL 33010 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 705 W 28th Street, Hialeah, FL 33010 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-08 | MARGARET, CHEW | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-08 | 1531 N.W. 180TH WAY, PEMBROKE PINE, FL 33029 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-24 |
ANNUAL REPORT | 2013-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State