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. |
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 |
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 |
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 | - | - |
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