Search icon

MULTIMEDIA MARKETING GROUP, LLC - Florida Company Profile

Company Details

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

MULTIMEDIA MARKETING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2012 (13 years ago)
Document Number: L07000001531
FEI/EIN Number 208163571

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

Address: 9733 ARBOR OAKS LN., BOCA RATON, FL, 33428, US
Mail Address: 9733 ARBOR OAKS LN., BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WURTH ENRIQUE Managing Member 9733 ARBOR OAKS LN., BOCA RATON, FL, 33428
WURTH ENRIQUE Agent 9733 ARBOR OAKS LN., BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041097 TELECOM GROUP ACTIVE 2022-03-31 2027-12-31 - 9733 ARBOR OAKS LN, APT 304, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 9733 ARBOR OAKS LN., 304, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2020-06-08 9733 ARBOR OAKS LN., 304, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 9733 ARBOR OAKS LN., 304, BOCA RATON, FL 33428 -
REINSTATEMENT 2012-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2010-07-13 MULTIMEDIA MARKETING GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State