Search icon

M & M GROUP INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: M & M GROUP INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M & M GROUP INVESTMENTS 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: 13 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000026551
FEI/EIN Number APPLIED FOR

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

Address: 430 BLOOMINGDALE, STATEN ISLAND, NY, 10309
Mail Address: 430 BLOOMINGDALE, STATEN ISLAND, NY, 10309
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI EUGENIA MITCHELL Manager 430 blooming dale road, STATEN ISLAND, NY, 10309
SINOFSKY ELLIOT P Agent 11604 ALANA TERRACE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-22 430 BLOOMINGDALE, STATEN ISLAND, NY 10309 -
CHANGE OF MAILING ADDRESS 2014-09-22 430 BLOOMINGDALE, STATEN ISLAND, NY 10309 -
LC AMENDMENT 2014-09-22 - -
LC AMENDMENT AND NAME CHANGE 2013-04-09 M & M GROUP INVESTMENTS LLC -
LC AMENDMENT 2012-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 11604 ALANA TERRACE, BOYNTON BEACH, FL 33437 -
CANCEL ADM DISS/REV 2010-03-31 - -
REGISTERED AGENT NAME CHANGED 2010-03-31 SINOFSKY, ELLIOT P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-15
LC Amendment 2014-09-22
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-09
LC Amendment and Name Change 2013-04-09
LC Amendment 2012-11-21
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State