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