Search icon

MOTHER ONE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: MOTHER ONE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOTHER ONE ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2015 (10 years ago)
Date of dissolution: 11 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: P15000067402
FEI/EIN Number NOT APPLICABLE

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

Address: 6650 NW 7TH AVE, MIAMI, FL, 33150
Mail Address: 6650 NW 7TH AVE, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABAR MOHAMMED President 41 NW 203RD TER AP A3, MIAMI, FL, 33169
AZMIN SAYKA Vice President 995 NE 170 ST, NORTH MIAMI BEACH, FL, 33162
MASUD MD Secretary 20 NW 203 TERRACE, MIAMI, FL, 33169
BABAR MOHAMMED Agent 41 NW 203RD TER, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026150 MARATHON GAS STATION EXPIRED 2017-03-11 2022-12-31 - 6650 N.W. 7TH AVE, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-11 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 BABAR, MOHAMMED -
AMENDMENT 2015-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-21 6650 NW 7TH AVE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2015-08-21 6650 NW 7TH AVE, MIAMI, FL 33150 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-07-05
AMENDED ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2016-04-29
Amendment 2015-08-21
Domestic Profit 2015-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State