Search icon

MOMMI PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: MOMMI PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOMMI PROPERTIES 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: 06 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jan 2006 (19 years ago)
Document Number: L06000002094
FEI/EIN Number 204072660

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O LANARO, 11 ISLAND AVE. PH4, MIAMI BEACH, FL, 33139, US
Mail Address: C/O LANARO, 11 ISLAND AVE. PH4, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANARO LEONARDO Managing Member 2237 WEST 77TH STREET, HAILEAH, FL, 33016
LANARO RICCARDO Managing Member 2237 WEST 77TH STREET, HAILEAH, FL, 33016
LANARO MARIO Managing Member 2237 WEST 77TH STREET, HAILEAH, FL, 33016
LANARO LEONARDO Agent 11 ISLAND AVENUE #PH4, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 C/O LANARO, 11 ISLAND AVE. PH4, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2010-01-05 C/O LANARO, 11 ISLAND AVE. PH4, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 11 ISLAND AVENUE #PH4, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2006-09-28 LANARO, LEONARDO -
LC AMENDMENT 2006-01-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State