Entity Name: | MM PACKAGING US 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: | 22 Jun 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jun 2023 (2 years ago) |
Document Number: | F15000002713 |
FEI/EIN Number |
51-0299429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Robin Mills, Leeds Road, Idle, Br, BD10 9TE, GB |
Mail Address: | Robin Mills, Leeds Road, Idle, Br, BD10 9TE, GB |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Fitzgerald Jacob | President | Robin Mills, Idle, Br, BD10 TE |
Fitzgerald Jacob | Treasurer | Robin Mills, Idle, Br, BD10 TE |
Pattni Sapna | Secretary | Robin Mills, Idle, Br, BD10 TE |
Fitzgerald Jacob | Director | Robin Mills, Idle, Br, BD10 TE |
Koppitz Andreas | Director | Robin Mills, Idle, Br, BD10 TE |
CT Corporation System | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Millan Rafael | Vice President | Robin Mills, Idle, Br, BD10 TE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | Robin Mills, Leeds Road, Idle, Bradford BD10 9TE GB | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | Robin Mills, Leeds Road, Idle, Bradford BD10 9TE GB | - |
NAME CHANGE AMENDMENT | 2023-06-02 | MM PACKAGING US INC, | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-24 | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-24 | CT Corporation System | - |
REINSTATEMENT | 2016-11-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
Name Change | 2023-06-02 |
ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-11 |
REINSTATEMENT | 2016-11-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State