Entity Name: | MOMENTUMM INTERNATIONAL, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Oct 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P10000087363 |
FEI/EIN Number | 900626242 |
Address: | 1900 S Ocean Dr, Fort Lauderdale, FL, 33316, US |
Mail Address: | 1900 S Ocean Dr, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ JORGE A | Agent | 1900 S Ocean Dr, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
Mendez George A | Chief Executive Officer | 1900 S Ocean Dr, Fort Lauderdale, FL, 33316 |
Name | Role | Address |
---|---|---|
SILVA ANA MARIA | Vice President | CALLE 155 9-45, BOGOTA, DC, 11013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1900 S Ocean Dr, 1011, Fort Lauderdale, FL 33316 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1900 S Ocean Dr, 1011, Fort Lauderdale, FL 33316 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 1900 S Ocean Dr, 1011, Fort Lauderdale, FL 33316 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Domestic Profit | 2010-10-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State