Search icon

MOMENTUM INDUSTRIES HOLDINGS, LLC

Company Details

Entity Name: MOMENTUM INDUSTRIES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Oct 2019 (5 years ago)
Date of dissolution: 20 Oct 2023 (a year ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Oct 2023 (a year ago)
Document Number: L19000256532
FEI/EIN Number N/A
Address: 8100 Oak Lane, SUITE 301, MIAMI LAKES, FL 33016
Mail Address: 8100 Oak Lane, Suite 301, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BAUMAN, BRYAN W Agent 15851 SW 41ST STREET, SUITE 600, DAVIE, FL 33331

Manager

Name Role Address
Hurlebaus , Timothy J. Manager 8100 Oak Lane, Suite 301 MIAMI LAKES, FL 33016
PERRON, STEVE Manager 8100 Oak Lane, Suite 301 MIAMI LAKES, FL 33016
BOUCHER, DOMINIC Manager 8100 Oak Lane, Suite 301 MIAMI LAKES, FL 33016

President

Name Role Address
HURLEBAUS, TIMOTHY J. President 8100 Oak Lane, Suite 301 MIAMI LAKES, FL 33016

Vice President

Name Role Address
SRINIVASAN, VIJAY Vice President 8100 Oak Lane, Suite 301 MIAMI LAKES, FL 33016

Secretary

Name Role Address
MCFADDEN, ERIC Secretary 8100 Oak Lane, Suite 301 MIAMI LAKES, FL 33016

Asst. Secretary

Name Role Address
CRANDALL, DAVID Asst. Secretary 8100 Oak Lane, Suite 301 MIAMI LAKES, FL 33016

Events

Event Type Filed Date Value Description
MERGER 2023-10-20 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 851619. MERGER NUMBER 700000245387
MERGER 2023-10-18 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000245299
CHANGE OF PRINCIPAL ADDRESS 2023-09-28 8100 Oak Lane, SUITE 301, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2023-09-28 8100 Oak Lane, SUITE 301, MIAMI LAKES, FL 33016 No data

Documents

Name Date
Merger 2023-10-18
AMENDED ANNUAL REPORT 2023-10-17
AMENDED ANNUAL REPORT 2023-09-29
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
Florida Limited Liability 2019-10-11

Date of last update: 16 Jan 2025

Sources: Florida Department of State