Entity Name: | MM1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MM1, 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: | 10 Jan 2005 (20 years ago) |
Date of dissolution: | 07 Dec 2016 (8 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 2016 (8 years ago) |
Document Number: | L05000002752 |
FEI/EIN Number |
202153896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11718 SE Federal Highway, Hobe Sound, FL, 33455, US |
Mail Address: | 11718 SE Federal Highway, Hobe Sound, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURACO MICHAEL S | Manager | 4045 SHERIDAN AVENUE #257, MIAMI BEACH, FL, 33140 |
Muraco Michael S | Agent | 11718 SE Federal Hwy., #201, Hobe Sound, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-12-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-26 | 11718 SE Federal Hwy., #201, Hobe Sound, FL 33455 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-26 | Muraco, Michael S | - |
CHANGE OF MAILING ADDRESS | 2014-02-05 | 11718 SE Federal Highway, 201, Hobe Sound, FL 33455 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-05 | 11718 SE Federal Highway, 201, Hobe Sound, FL 33455 | - |
REINSTATEMENT | 2012-08-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-12-04 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-12-07 |
ANNUAL REPORT | 2016-06-21 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-01-15 |
REINSTATEMENT | 2012-08-31 |
REINSTATEMENT | 2010-11-01 |
REINSTATEMENT | 2009-12-04 |
ANNUAL REPORT | 2008-01-23 |
ANNUAL REPORT | 2007-07-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State