Search icon

MMH GROUP, LLC - Florida Company Profile

Company Details

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

MMH 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: 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: 12 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000058199
FEI/EIN Number 262791896

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

Mail Address: 240 Via Rancho, San Clemente, CA, 92672, US
Address: 1476 15th Avenue, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1442673 9734 ANCHOR DRIVE, LONGS, SC, 29568 7582 WINDERMERE COURT, LAKE WORTH, FL, 33467 561-245-5155

Filings since 2008-08-18

Form type SC 13D
File number 005-84144
Filing date 2008-08-18
File View File

Key Officers & Management

Name Role Address
Hayden Matthew Managing Member 240 Via Rancho, San Clemente, CA, 92672
HAYDEN MATTHEW Agent 240 Via Rancho, SAN CLEMENTE, FL, 92672

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 1476 15th Avenue, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 240 Via Rancho, SAN CLEMENTE, FL 92672 -
CHANGE OF MAILING ADDRESS 2017-02-13 1476 15th Avenue, Vero Beach, FL 32960 -

Documents

Name Date
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State