Search icon

MM5, LLC - Florida Company Profile

Company Details

Entity Name: MM5, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MM5, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 09 Aug 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2017 (8 years ago)
Document Number: L05000007715
FEI/EIN Number 202224629

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

Key Officers & Management

Name Role Address
Muraco Michael S Agent 11718 SE Federal Hwy., #201, Hobe Sound, FL, 33455
MURACO MICHAEL S Manager 4045 SHERIDAN AVENUE #257, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-08-09 - -
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 PRINCIPAL ADDRESS 2014-02-05 11718 SE Federal Highway, 201, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2014-02-05 11718 SE Federal Highway, 201, Hobe Sound, FL 33455 -
REINSTATEMENT 2012-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2017-08-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-06-21
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-29
Reinstatement 2012-09-18
REINSTATEMENT 2009-11-13
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-07-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State