Search icon

MPM FIVE LP - Florida Company Profile

Company Details

Entity Name: MPM FIVE LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 08 Jan 2015 (10 years ago)
Last Event: LP CERTIFICATE OF CORRECTION/NAME CHG
Event Date Filed: 13 Jan 2015 (10 years ago)
Document Number: A15000000016
FEI/EIN Number 47-2813104

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

Address: 1 CHARLES ST South, BOSTON, MA, 02116, US
Mail Address: 1 CHARLES ST South, BOSTON, MA, 02116, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900P71UAYMXVUIC70 A15000000016 US-FL GENERAL ACTIVE -

Addresses

Legal c/o AGARWAL, AJAY, 2318 East Atlantic Blvd, Pompano Beach, US-FL, US, 33062
Headquarters 3900 GALT OCEAN DRIVE, # 2617, FORT LAUDERDALE, US-FL, US, 33308

Registration details

Registration Date 2020-03-10
Last Update 2022-03-15
Status LAPSED
Next Renewal 2021-03-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A15000000016

Key Officers & Management

Name Role Address
AGARWAL AJAY Agent 2318 East Atlantic Blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 1 CHARLES ST South, Unit 10 A, BOSTON, MA 02116 -
CHANGE OF MAILING ADDRESS 2023-01-03 1 CHARLES ST South, Unit 10 A, BOSTON, MA 02116 -
REGISTERED AGENT NAME CHANGED 2016-01-26 AGARWAL, AJAY -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 2318 East Atlantic Blvd, Pompano Beach, FL 33062 -
LP CERTIFICATE OF CORRECTION/NAME CHG 2015-01-13 MPM FIVE LP -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State