Search icon

MOMADO, INC.

Company Details

Entity Name: MOMADO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000131351
FEI/EIN Number 753263981
Address: 303 US 301 BLVD W. #249, BRADENTON, FL, 34205
Mail Address: 75 CHESTNUT AVE, STATEN ISLAND, NY, 10305
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES JOSE Agent 303 US 301 BLVD W. #249, BRADENTON, FL, 34205

President

Name Role Address
MARTE JOSE A President 239 VERMONT AVE, STATEN ISLAND, NY, 10305

Vice President

Name Role Address
MORALES JOSE R Vice President 75 CHESTNUT AVE, STATEN ISLAND, NY, 10305

Secretary

Name Role Address
SHUAIB-MORALES MIRIAM Secretary 75 CHESTNUT, STATEN ISLAND, NY, 10305

Treasurer

Name Role Address
SHUAIB-MORALES MIRIAM Treasurer 75 CHESTNUT, STATEN ISLAND, NY, 10305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-08-30 303 US 301 BLVD W. #249, BRADENTON, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2010-08-30 MORALES, JOSE No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-13 303 US 301 BLVD W. #249, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-13 303 US 301 BLVD W. #249, BRADENTON, FL 34205 No data

Documents

Name Date
ANNUAL REPORT 2010-08-30
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-13
Domestic Profit 2007-12-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State