Search icon

MOA DW - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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