Search icon

MASSIVEU, INC.

Company Details

Entity Name: MASSIVEU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2018 (7 years ago)
Document Number: P13000002157
FEI/EIN Number 46-1752173
Address: 3003 Tamiami Trail N Suite 410, NAPLES, FL, 34103, US
Mail Address: 3003 Tamiami Trail N Suite 410, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1584870 15466 LOS REYES LANE, NAPLES, FL, 34110 15466 LOS REYES LANE, NAPLES, FL, 34110 239-963-9396

Filings since 2017-10-03

Form type D
File number 021-295907
Filing date 2017-10-03
File View File

Filings since 2017-07-17

Form type D
File number 021-290872
Filing date 2017-07-17
File View File

Filings since 2014-08-26

Form type D/A
File number 021-202844
Filing date 2014-08-26
File View File

Filings since 2013-09-13

Form type D
File number 021-202844
Filing date 2013-09-13
File View File

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BIASI ANGELO Director 15466 LOS REYES LANE, NAPLES, FL, 34110
Margulies Steven Director c/o Golden Mountain Investments, Hackensack, NJ, 07601
Lluberes Felix Director 6281 Union Way, Naples, FL, 34113

Chairman

Name Role Address
Cartwright Tim Chairman c/o Tamiami Angel Fund I, LLC, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-03 3003 Tamiami Trail N Suite 410, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 3003 Tamiami Trail N Suite 410, NAPLES, FL 34103 No data
AMENDMENT 2018-06-26 No data No data
ARTICLES OF CORRECTION 2017-09-28 No data No data
AMENDED AND RESTATEDARTICLES 2017-09-26 No data No data
AMENDED AND RESTATEDARTICLES 2017-05-12 No data No data
AMENDED AND RESTATEDARTICLES 2015-10-26 No data No data
AMENDED AND RESTATEDARTICLES 2014-07-09 No data No data
AMENDED AND RESTATEDARTICLES 2013-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-15
Amendment 2018-06-26
ANNUAL REPORT 2018-02-16
Articles of Correction 2017-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State