Entity Name: | MOMO INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOMO INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P04000025010 |
FEI/EIN Number |
980419681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 40 SW 12TH ST STE 301, MIAMI, FL, 33130, US |
Mail Address: | ONE SE 3RD AVE 28TH FLOOR, MIAMI, FL, 33131, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
ASIBELUA MOHAMMED | Director | 1425 BRICKELL AV 59C, MIAMI, FL, 33131 |
ASIBELUA MOHAMMED | President | 1425 BRICKELL AV 59C, MIAMI, FL, 33131 |
ASIBELUA MOHAMMED | Secretary | 1425 BRICKELL AV 59C, MIAMI, FL, 33131 |
ASIBELUA FATI | Director | 1425 BRICKELL AV 59C, MIAMIN, FL, 33130 |
ASIBELUA FATI | Vice President | 1425 BRICKELL AV 59C, MIAMIN, FL, 33130 |
CUBIDES JUAN | Manager | 40 SW 13 ST STE 301, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-21 | 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 | - |
REINSTATEMENT | 2019-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-21 | REGISTERED AGENTS INC | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-23 | 40 SW 12TH ST STE 301, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2018-03-23 | 40 SW 12TH ST STE 301, MIAMI, FL 33130 | - |
REINSTATEMENT | 2018-03-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-10-17 | - | - |
Name | Date |
---|---|
Reinstatement | 2019-06-21 |
Admin. Diss. for Reg. Agent | 2018-11-08 |
Reg. Agent Resignation | 2018-06-04 |
Reinstatement | 2018-03-23 |
ANNUAL REPORT | 2016-05-11 |
Reg. Agent Resignation | 2016-03-22 |
ANNUAL REPORT | 2015-06-10 |
ANNUAL REPORT | 2014-04-09 |
REINSTATEMENT | 2013-10-17 |
ANNUAL REPORT | 2012-07-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State