Search icon

MOMMI INC. - Florida Company Profile

Company Details

Entity Name: MOMMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOMMI 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: 29 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2014 (11 years ago)
Document Number: P14000009264
FEI/EIN Number 32-0432838

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

Address: 1241 14th Street, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 Alton road, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACCINI PIERPAOLO President 1521 Alton road, MIAMI BEACH, FL, 33139
BEYOUTIFUL SOLUTIONS LLC Manager -
BEYOUTIFUL SOLUTIONS LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1241 14th Street, #2, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1241 14th Street, #2, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Beyoutiful Solutions llc -
CHANGE OF MAILING ADDRESS 2021-04-30 1241 14th Street, #2, MIAMI BEACH, FL 33139 -
AMENDMENT 2014-07-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-26
AMENDED ANNUAL REPORT 2016-09-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State