Search icon

MMX TRADING, LLC - Florida Company Profile

Company Details

Entity Name: MMX TRADING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMX TRADING, 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: 30 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000063439
FEI/EIN Number 262911213

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

Address: 1221 Brickell Ave, Miami, FL, 33131, US
Mail Address: 1221 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOARES DE OLIVEIRA MARCOS A Managing Member 1221 BRICKELL AVE., SUITE 900, MIAMI, FL, 33131
GOMES DE OLIVEIRA RENATA S Managing Member 1221 Brickell Ave, Miami, FL, 33131
SOARES DE OLIVEIRA MARCOS A Agent 591 E. SAMPLE RD #230, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-05-17 1221 Brickell Ave, 900, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-17 1221 Brickell Ave, 900, Miami, FL 33131 -
LC AMENDMENT 2012-10-08 - -
REINSTATEMENT 2011-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-09-24
AMENDED ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-25
AMENDED ANNUAL REPORT 2014-05-07
AMENDED ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2014-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State