Search icon

MAMA MIA I, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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