Entity Name: | MMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MMA, 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: |
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: | 12 Jan 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L04000003003 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | po box 1567, BOCA RATON, FL, 33429, US |
Address: | 200 east palmetto park, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN MALCOLM M | Manager | 200 east palmetto park, BOCA RATON, FL, 33432 |
COHEN MALCOLM M | President | 200 east palmetto park, BOCA RATON, FL, 33432 |
Granet Law | Agent | 2295 NW corprate blvd, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 200 east palmetto park, Suite 612, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-08 | Granet Law | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-08 | 2295 NW corprate blvd, SUITE 235, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 200 east palmetto park, Suite 612, BOCA RATON, FL 33432 | - |
CANCEL ADM DISS/REV | 2006-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-20 |
ANNUAL REPORT | 2009-01-28 |
ANNUAL REPORT | 2008-01-25 |
ANNUAL REPORT | 2007-04-02 |
REINSTATEMENT | 2006-10-12 |
ANNUAL REPORT | 2005-05-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State