Search icon

MM USA, LLC - Florida Company Profile

Company Details

Entity Name: MM USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MM USA, 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: 21 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000069818
FEI/EIN Number 270626770

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

Address: 3200 SW 42ND STREET, HOLLYWOOD, FL, 33312
Mail Address: 3200 SW 42ND STREET, HOLLYWOOD, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERLMAN MICHAEL Manager 3200 SW 42ND STREET, HOLLYWOOD, FL, 33312
ALVAREZ TAMATHA S Agent 2893 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000023794 MEDICALMART USA EXPIRED 2010-03-15 2015-12-31 - 3200 SW 42ND STREET, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-05 3200 SW 42ND STREET, HOLLYWOOD, FL 33312 -
CHANGE OF MAILING ADDRESS 2011-07-05 3200 SW 42ND STREET, HOLLYWOOD, FL 33312 -
REGISTERED AGENT NAME CHANGED 2011-01-13 ALVAREZ, TAMATHA SESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-01-13 2893 EXECUTIVE PARK DRIVE, SUITE 204, WESTON, FL 33331 -
LC AMENDMENT 2010-06-29 - -

Documents

Name Date
ANNUAL REPORT 2011-01-13
ADDRESS CHANGE 2010-07-13
LC Amendment 2010-06-29
ANNUAL REPORT 2010-01-30
Florida Limited Liability 2009-07-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State