Search icon

MMI GROUP, LLC. - Florida Company Profile

Company Details

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

MMI GROUP, 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: 15 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000080138
FEI/EIN Number 562606110

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9171 South Dixie Highway, Pinecrest, FL, 33156, US
Mail Address: 9171 South Dixie Highway, Pinecrest, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICO MARTIN Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
Navarro Gabriel L Manager 9171 South Dixie Highway, Pinecrest, FL, 33156
IVANS RICHARD Agent Arnstein & Lehr, Ft Lauderdale, FL, 33301
Navarro Marcel L Manager 9171 South Dixie Highway, Pinecrest, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 9171 South Dixie Highway, Pinecrest, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-02-08 9171 South Dixie Highway, Pinecrest, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 Arnstein & Lehr, 200 East Las Olas Boulevard, Suite 1000, Ft Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2009-04-01 IVANS, RICHARD -
CANCEL ADM DISS/REV 2008-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State