Entity Name: | MOA DW |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MOA DW 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: | 25 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2018 (6 years ago) |
Document Number: | L10000110888 |
FEI/EIN Number |
27-3763704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 NE 36TH ST., #1401, MIAMI, FL 33137 |
Mail Address: | 601 NE 36th st, 1401, Miami, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weissman, Natalia | Agent | 601 NE 36th st, 1401, MIAMI, FL 33137 |
WEISSMAN, ANDREW J | Managing Member | 1521 ALTON RD #110, MIAMI BEACH, FL 33139 |
Weissman, NATALIA | Managing Member | 601 NE 36th st, 1401 Miami, FL 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000124086 | SMALL WONDER DIGITAL | EXPIRED | 2019-11-20 | 2024-12-31 | - | 601 NE 36TH STREET, #1401, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-04 | Weissman, Natalia | - |
REINSTATEMENT | 2018-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-13 | 601 NE 36th st, 1401, MIAMI, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 601 NE 36TH ST., #1401, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 601 NE 36TH ST., #1401, MIAMI, FL 33137 | - |
REINSTATEMENT | 2015-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-05-28 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-09-15 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State