Search icon

MOMO INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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