Search icon

MOMA'S PLACE, INC.

Company Details

Entity Name: MOMA'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000069138
Address: 1515 NORTHWEST 62ND STREET, MIAMI, FL, 33019
Mail Address: 1515 NORTHWEST 62ND STREET, MIAMI, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
FLORENCE LAMORA D President 1515 NORTHWEST 62ND STREET, MIAMI, FL, 33019

Treasurer

Name Role Address
FLORENCE LAMORA D Treasurer 1515 NORTHWEST 62ND STREET, MIAMI, FL, 33019

Vice President

Name Role Address
CARSWELL MONICA L Vice President 1515 NORTHWEST 62ND STREET, MIAMI, FL, 33019

Secretary

Name Role Address
CARSWELL MONICA L Secretary 1515 NORTHWEST 62ND STREET, MIAMI, FL, 33019

Director

Name Role Address
CARSWELL FRED I Director 1515 NORTHWEST 62ND STREET, MIAMI, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
Domestic Profit Articles 1997-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State