Search icon

MMS AMERICAS, LLC

Company Details

Entity Name: MMS AMERICAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Feb 2003 (22 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Mar 2010 (15 years ago)
Document Number: L03000004570
FEI/EIN Number 320059123
Address: 2001 PALM BEACH LAKES BLVD, 303, WEST PALM BEACH, FL, 33409, US
Mail Address: 2001 PALM BEACH LAKES BLVD, 303, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MMS AMERICAS, LLC 401(K) PROFIT SHARING PLAN 2023 320059123 2024-05-31 MMS AMERICAS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5616882600
Plan sponsor’s address 2001 PLAM BEACH LAKES BLVD, STE 303, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing ISMAEL DONADIO
Valid signature Filed with authorized/valid electronic signature
MMS AMERICAS, LLC 401(K) PROFIT SHARING PLAN 2022 320059123 2023-06-07 MMS AMERICAS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5616882600
Plan sponsor’s address 2001 PLAM BEACH LAKES BLVD, STE 303, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing ISMAEL DONADIO
Valid signature Filed with authorized/valid electronic signature
MMS AMERICAS, LLC 401(K) PROFIT SHARING PLAN 2021 320059123 2022-06-20 MMS AMERICAS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 5616882600
Plan sponsor’s address 2001 PLAM BEACH LAKES BLVD, STE 303, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing ISMAEL DONADIO
Valid signature Filed with authorized/valid electronic signature
MMS AMERICAS, LLC 401(K) PROFIT SHARING PLAN 2020 320059123 2021-06-07 MMS AMERICAS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488300
Sponsor’s telephone number 5616911100
Plan sponsor’s address 2001 PALM BEACH LAKES BLVD #303, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing ISMAEL DONADIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-07
Name of individual signing ISMAEL DONADIO
Valid signature Filed with authorized/valid electronic signature
MMS AMERICAS, LLC 401(K) PROFIT SHARING PLAN 2019 320059123 2020-09-28 MMS AMERICAS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488300
Sponsor’s telephone number 5616911100
Plan sponsor’s address 2001 PALM BEACH LAKES BLVD #303, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2020-09-28
Name of individual signing ISMEAL DONADIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-28
Name of individual signing ISMEAL DONADIO
Valid signature Filed with authorized/valid electronic signature
MMS AMERICAS, LLC 401(K) PROFIT SHARING PLAN 2018 320059123 2019-05-06 MMS AMERICAS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488300
Sponsor’s telephone number 5616911100
Plan sponsor’s address 2001 PALM BEACH LAKES BLVD #303, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2019-05-06
Name of individual signing ISMAEL DONADIO BOTELLO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-06
Name of individual signing ISMAEL DONADIO BOTELLO
Valid signature Filed with authorized/valid electronic signature
MMS AMERICAS, LLC 401(K) PROFIT SHARING PLAN 2017 320059123 2018-03-08 MMS AMERICAS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488300
Sponsor’s telephone number 5616911100
Plan sponsor’s address 2001 PALM BEACH LAKES BLVD #303, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2018-03-08
Name of individual signing PETER VAN LEEUWEN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-03-08
Name of individual signing PETER VAN LEEUWEN
Valid signature Filed with authorized/valid electronic signature
MMS AMERICAS, LLC 401K PROFIT SHARING PLAN 2016 320059123 2017-06-27 MMS AMERICAS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488300
Sponsor’s telephone number 5616911100
Plan sponsor’s address 2001 PALM BEACH LAKES BLVD #303, WEST PALM BEACH, FL, 33409
MMS AMERICAS, LLC 401K PROFIT SHARING PLAN 2015 320059123 2016-09-13 MMS AMERICAS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488300
Sponsor’s telephone number 5616911100
Plan sponsor’s address 2001 PALM BEACH LAKES BLVD #303, WEST PALM BEACH, FL, 33409
MMS AMERICAS, LLC 401K PROFIT SHARING PLAN 2014 320059123 2015-08-21 MMS AMERICAS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 488300
Sponsor’s telephone number 5616911100
Plan sponsor’s address 2001 PALM BEACH LAKES BLVD #303, WEST PALM BEACH, FL, 33409

Agent

Name Role Address
DONADIO ISMAEL Agent 2001 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409

Manager

Name Role Address
DONADIO ISMAEL Manager 2001 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
Thomas Kathleen R Manager 2001 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409

Acco

Name Role Address
Gabbert Maria MGR Acco 2001 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-04 DONADIO, ISMAEL No data
LC AMENDMENT AND NAME CHANGE 2010-03-29 MMS AMERICAS, LLC No data

Court Cases

Title Case Number Docket Date Status
CARRIL ANN PANDY LEVY, etc., VS BAHAMAS FERRIES, LTD., et al., 3D2018-2602 2018-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24299

Parties

Name CARRIL ANN PANDY LEVY
Role Appellant
Status Active
Representations ADRIA G. NOTARI, Jason R. Margulies
Name Bahamas Ferries, Ltd.
Role Appellee
Status Active
Name MMS AMERICAS, LLC
Role Appellee
Status Active
Representations James W. Stroup, Carlos J. Chardon
Name Inagua Spray, Ltd.
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of settlement and voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AND NOTICE OF SETTLEMENT
On Behalf Of CARRIL ANN PANDY LEVY
Docket Date 2019-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 13, 2019.
Docket Date 2018-12-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CARRIL ANN PANDY LEVY
Docket Date 2018-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State