Search icon

X MOMENTUM INC. - Florida Company Profile

Company Details

Entity Name: X MOMENTUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

X MOMENTUM 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: 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: 17 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: P05000087640
FEI/EIN Number 900530250

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

Mail Address: P.O. BOX 831472, MIAMI, FL, 33283
Address: 10140 SW 60 ST., MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES-VINAS MARIELENA P President 10140 SW 60 ST., MIAMI, FL, 33173
REYES-VINAS MARIELENA P Agent 10140 SW 60 ST., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2017-02-15 - -
REGISTERED AGENT NAME CHANGED 2017-02-15 REYES-VINAS, MARIELENA P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2007-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-14 10140 SW 60 ST., MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2007-12-14 10140 SW 60 ST., MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2007-12-14 10140 SW 60 ST., MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000396455 TERMINATED 1000000828165 DADE 2019-06-03 2039-06-05 $ 9,958.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-03-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-02-15
ANNUAL REPORT 2015-05-03
ANNUAL REPORT 2014-06-06
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State