Search icon

MOBAPP LABS LLC - Florida Company Profile

Company Details

Entity Name: MOBAPP LABS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOBAPP LABS 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: 09 Dec 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2014 (11 years ago)
Document Number: L13000169534
FEI/EIN Number 46-4269676

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

Address: 1900 N BAYSHORE DR APT 3302, MIAMI, FL, 33132, US
Mail Address: 1900 N BAYSHORE DR APT 3302, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVINA SEBASTIAN S Managing Member 1900 N BAYSHORE DR APT 3302, MIAMI, FL, 33132
STALTARI GERMAN D Managing Member 1900 N BAYSHORE DR APT 3302, MIAMI, FL, 33132
PASQUINI LEONARDO D Managing Member 1900 N BAYSHORE DR APT 3302, MIAMI, FL, 33132
PRICE JANETH V Agent 10275 COLLINS AV, MIAMI, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-12 10275 COLLINS AV, 903, MIAMI, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 1900 N BAYSHORE DR APT 3302, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-01-17 1900 N BAYSHORE DR APT 3302, MIAMI, FL 33132 -
LC AMENDMENT 2014-09-10 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State