Search icon

M.M.R.I., INC. - Florida Company Profile

Company Details

Entity Name: M.M.R.I., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.M.R.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: 03 Feb 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K63068
FEI/EIN Number 650100345

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

Address: % DAVID M. POMERANCE, 2400 NE 65th Street, Ft Lauderdale, FL, 33308, US
Mail Address: % DAVID M. POMERANCE, P O BOX 952518, LAKE MARY, FL, 32795
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMERANCE, DAVID M. Director 2400 NE 65th Street, Ft Lauderdale, FL, 33308
POMERANCE DAVID M President 2400 NE 65th Street, Ft Lauderdale, FL, 33308
LERNER NORMA G. Secretary P.O.BOX 952518, LAKE MARY, FL, 32795
LERNER NORMA G. Treasurer P.O.BOX 952518, LAKE MARY, FL, 32795
MCCARTHY TERENCE P. Agent 2400SE FEDERAL HWY., STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 % DAVID M. POMERANCE, 2400 NE 65th Street, 431, Ft Lauderdale, FL 33308 -
REINSTATEMENT 2013-05-01 - -
CHANGE OF MAILING ADDRESS 2013-05-01 % DAVID M. POMERANCE, 2400 NE 65th Street, 431, Ft Lauderdale, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2004-04-09 2400SE FEDERAL HWY., 4TH FLR., STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 1998-03-19 MCCARTHY, TERENCE P. -

Documents

Name Date
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-24
REINSTATEMENT 2013-05-01
ANNUAL REPORT 2011-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State