Entity Name: | MM REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MM REAL ESTATE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 01 Aug 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Mar 2014 (11 years ago) |
Document Number: | L03000028317 |
FEI/EIN Number |
050583701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5959 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126, US |
Mail Address: | 5959 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tamayo Jaime | Manager | 211 Main Street, Webster, MA, 01570 |
MACHADO ANA | Agent | 5959 BLUE LAGOON DRIVE, MIAMI, FL, 33126 |
Meciak John M | Manager | 211 MAIN STREET, WEBSTER, MA, 01570 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2014-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | MACHADO, ANA | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 5959 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-28 | 5959 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2005-04-28 | 5959 BLUE LAGOON DRIVE, SUITE 400, MIAMI, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State