MOMENTUM TRAVEL SERVICES, INC. - Florida Company Profile
Branch
Entity Name: | MOMENTUM TRAVEL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 May 2011 (14 years ago) |
Branch of: | MOMENTUM TRAVEL SERVICES, INC., NEW YORK (Company Number 2199033) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F11000002252 |
FEI/EIN Number | 223550038 |
Address: | 500 7TH AVE #8, NEW YORK, NY, 10018, US |
Mail Address: | 500 7TH AVE #8, NEW YORK, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MILLO GUY | Chief Executive Officer | 500 7TH AVE #8, NEW YORK, NY, 10018 |
FRIED YAACOV | Director | 500 7TH AVE #8, NEW YORK, NY, 10018 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-26 | 500 7TH AVE #8, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2018-11-26 | 500 7TH AVE #8, NEW YORK, NY 10018 | - |
REINSTATEMENT | 2017-06-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-06 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-28 |
REINSTATEMENT | 2017-06-06 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-30 |
Foreign Profit | 2011-05-27 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State