Entity Name: | MAMA MIA I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MAMA MIA I, 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: | 27 Feb 1991 (34 years ago) |
Date of dissolution: | 15 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Nov 2018 (6 years ago) |
Document Number: | S34494 |
FEI/EIN Number |
581932211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1818 S YOUNG CIRCLE, HOLLYWOOD, FL, 33020, US |
Mail Address: | 1818 S YOUNG CIRCLE, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANCO JOSEPH | Officer | 1818 S. YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
NABER RAMZI | President | 1818 S YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
NABER YACOUB | Treasurer | 1818 S YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
NABER RAMZI | Agent | 1818 SOUTH YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000101219 | SUSHI ROOM | EXPIRED | 2011-10-14 | 2016-12-31 | - | 1816-1818 S. YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
G10000105003 | MAMA MIA ITALIAN RISTORANTE | EXPIRED | 2010-11-16 | 2015-12-31 | - | 1818 S YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
G10000090113 | MAMA MIA RESTAURANT CORP. | EXPIRED | 2010-10-01 | 2015-12-31 | - | 1818 S YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
G10000090115 | MAMA MIA CORP | EXPIRED | 2010-10-01 | 2015-12-31 | - | 1818 S YOUNG CIRCLE, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-09 | 1818 S YOUNG CIRCLE, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-09 | NABER, RAMZI | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 1818 S YOUNG CIRCLE, HOLLYWOOD, FL 33020 | - |
AMENDMENT | 2016-11-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-01-24 | 1818 SOUTH YOUNG CIRCLE, HOLLYWOOD, FL 33020 | - |
NAME CHANGE AMENDMENT | 1993-12-06 | MAMA MIA I, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000564690 | LAPSED | 18-009238-SP-05 | COUNTY COURT - 11TH JUD CIRCUI | 2018-08-03 | 2023-08-14 | $3656.43 | CAPE FLORIDA SEAFOOD, INC., 7304 NW 34ST, MIAMI, FL 33122 |
J13000032251 | TERMINATED | 1000000408056 | BROWARD | 2012-12-26 | 2023-01-02 | $ 348.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J10000259348 | TERMINATED | 1000000145053 | BROWARD | 2009-11-04 | 2030-02-16 | $ 4,551.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-15 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-06 |
Amendment | 2016-11-07 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-08-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State