Search icon

MPM FIVE LP

Company Details

Entity Name: MPM FIVE LP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active
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
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 No data

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

Agent

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 No data
CHANGE OF MAILING ADDRESS 2023-01-03 1 CHARLES ST South, Unit 10 A, BOSTON, MA 02116 No data
REGISTERED AGENT NAME CHANGED 2016-01-26 AGARWAL, AJAY No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 2318 East Atlantic Blvd, Pompano Beach, FL 33062 No data
LP CERTIFICATE OF CORRECTION/NAME CHG 2015-01-13 MPM FIVE LP No data

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 Feb 2025

Sources: Florida Department of State