Search icon

MOMENTUM CONSULTING CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOMENTUM CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2002 (23 years ago)
Date of dissolution: 18 Oct 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Oct 2023 (2 years ago)
Document Number: P02000113166
FEI/EIN Number 352186180
Address: 8100 Oak Lane, MIAMI LAKES, FL, 33016, US
Mail Address: 8100 Oak Lane, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hurlebaus Timothy J Director 8100 Oak Lane, MIAMI LAKES, FL, 33016
PERRON STEVE Director 8100 Oak Lane, MIAMI LAKES, FL, 33016
BOUCHER DOMINIC Director 8100 Oak Lane, MIAMI LAKES, FL, 33016
HURLEBAUS TIMOTHY J President 8100 Oak Lane, MIAMI LAKES, FL, 33016
SRINIVASAN VIJAY Vice President 8100 Oak Lane, MIAMI LAKES, FL, 33016
MCFADDEN ERIC J Secretary 8100 Oak Lane, MIAMI LAKES, FL, 33016
BAUMAN BRYAN W Agent 15851 SW 41ST STREET, DAVIE, FL, 33331

Form 5500 Series

Employer Identification Number (EIN):
352186180
Plan Year:
2018
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
97
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2023-10-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L19000256532. MERGER NUMBER 900000245299
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 8100 Oak Lane, Suite 301, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-10-17 8100 Oak Lane, Suite 301, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-17 15851 SW 41ST STREET, SUITE 600, DAVIE, FL 33331 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2376128.00
Total Face Value Of Loan:
2376128.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2376128.00
Total Face Value Of Loan:
2376128.00

Paycheck Protection Program

Jobs Reported:
165
Initial Approval Amount:
$2,376,128
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,376,128
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,409,063.77
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $2,376,128

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State