Entity Name: | MMMS-500, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MMMS-500, 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: | 19 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L07000042484 |
FEI/EIN Number |
208892655
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Michael Spritzer, 10 Edgewater Drive, Apt. 11A, CORAL GABLES, FL, 33133, US |
Mail Address: | C/O Michael Spritzer, 10 Edgewater Drive, Apt. 11A, CORAL GABLES, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRITZER MICHAEL | Managing Member | C/O Michael Spritzer, CORAL GABLES, FL, 33133 |
SPRITZER MICHAEL | Agent | C/O Michael Spritzer, CORAL GABLES, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | C/O Michael Spritzer, 10 Edgewater Drive, Apt. 11A, CORAL GABLES, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | C/O Michael Spritzer, 10 Edgewater Drive, Apt. 11A, CORAL GABLES, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | C/O Michael Spritzer, 10 Edgewater Drive, Apt. 11A, CORAL GABLES, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-28 | SPRITZER, MICHAEL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State