Search icon

MPM INTERNATIONAL GROUP, LLC - Florida Company Profile

Headquarter

Company Details

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

MPM INTERNATIONAL 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: 02 Jul 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jul 2007 (18 years ago)
Document Number: L07000069466
FEI/EIN Number 141976949

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

Address: 2180 OAKMONT DRIVE, RIVIERA BEACH, FL, 33404, US
Mail Address: 215 Ballard Road, Wilton, NY, 12831, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MPM INTERNATIONAL GROUP, LLC, NEW YORK 4931061 NEW YORK

Key Officers & Management

Name Role Address
PARE CAROLE Manager 629 CHEMIN BOURRET, ST-APOLLINAIRE, QU, G0S 20
Labrecque Michel Director 629 Chemin Bourret, St-Apollinaire, Qu, G0S 20
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-21 2180 OAKMONT DRIVE, RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 2180 OAKMONT DRIVE, RIVIERA BEACH, FL 33404 -
MERGER 2007-07-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000066871

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State