Entity Name: | MY MOM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | L14000142684 |
FEI/EIN Number | 36-4818184 |
Address: | 745 Lenox Avenue, Miami Beach, FL, 33139, US |
Mail Address: | 745 Lenox Avenue, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SARTORI IVONE | Agent | 745 Lenox Avenue, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
MONICA DONA | President | 1021 euclid ave, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
IVONE SARTORI | Vice President | 745 Lenox Avenue, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-05 | SARTORI, IVONE | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 745 Lenox Avenue, Miami Beach, FL 33139 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 745 Lenox Avenue, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 745 Lenox Avenue, Miami Beach, FL 33139 | No data |
LC AMENDMENT | 2015-12-02 | No data | No data |
LC AMENDMENT | 2015-11-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-10 |
REINSTATEMENT | 2022-04-05 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment | 2015-12-02 |
LC Amendment | 2015-11-02 |
ANNUAL REPORT | 2015-04-30 |
Florida Limited Liability | 2014-09-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State