Entity Name: | METABOLIC MEDICAL INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Feb 2014 (11 years ago) |
Document Number: | F14000000726 |
FEI/EIN Number |
464718632
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 N. MILITARY TRAIL, SUITE 200, BOCA RATON, FL, 33431, US |
Mail Address: | 6300 N. River Road, Rosemont, IL, 60018, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Pennington Mark | President | 1801 N. MILITARY TRAIL, SUITE 200, BOCA RATON, FL, 33431 |
O'BRIEN DANIEL | Treasurer | 6300 N. River Road, Rosemont, IL, 60018 |
SMITH SIMON | Vice President | 6300 N. River Road, Rosemont, IL, 60018 |
MILBURN LISA | Secretary | 6300 N. River Road, Rosemont, IL, 60018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000102893 | TARSUS MEDICAL | EXPIRED | 2014-10-09 | 2019-12-31 | - | 21218 ST. ANDREWS BLVD. #302, BOCA RATON, FL, 33433 |
G14000020642 | MMI | ACTIVE | 2014-02-27 | 2029-12-31 | - | 1801 N. MILITARY TRAIL, SUITE 200, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 1801 N. MILITARY TRAIL, SUITE 200, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-28 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-09 |
Reg. Agent Change | 2017-05-25 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State