Entity Name: | MOMO INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MOMO INTERNATIONAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 2001 (23 years ago) |
Document Number: | L01000018353 |
FEI/EIN Number |
651147786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21938 Remsen Terrace, BOCA RATON, FL, 33433, US |
Mail Address: | 21938 Remsen Terrace, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO GABRIEL | Manager | 21938 Remsen Terrace, BOCA RATON, FL, 33433 |
MONTES LAURA P | Manager | 21938 Remsen Terrace, BOCA RATON, FL, 33433 |
NANCY ORTIZ | Agent | ORTIZ & ROBLES - GARCIA, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 21938 Remsen Terrace, SUITE 208, BOCA RATON, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 21938 Remsen Terrace, SUITE 208, BOCA RATON, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | ORTIZ & ROBLES - GARCIA, 7751 S.W. 26TH ST., MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-30 | NANCY, ORTIZ | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000176706 | TERMINATED | 1000000026626 | 42376 905 | 2006-07-12 | 2011-08-09 | $ 10,544.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State