Search icon

MMR INDUSTRIAL SUPPLIES LLC - Florida Company Profile

Company Details

Entity Name: MMR INDUSTRIAL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMR INDUSTRIAL SUPPLIES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2024 (9 months ago)
Document Number: L09000081112
FEI/EIN Number 270782420

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

Address: 848 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: 848 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENA SANCHEZ ROCCO R Manager 848 BRICKELL AVE, MIAMI, FL, 33131
MAZZONE MARIO Manager 848 BRICKELL AVE, MIAMI, FL, 33131
PRODEZK INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 PRODEZK INC -
REINSTATEMENT 2024-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-26 848 BRICKELL AVE, STE 950, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-07-26 848 BRICKELL AVE, STE 950, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-07-26 PRODEZK INC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-26 848 BRICKELL AVE, STE 950, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000484137 ACTIVE 1000001004239 DADE 2024-07-25 2044-07-31 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000518672 ACTIVE 1000000936452 DADE 2022-11-03 2042-11-09 $ 3,529.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000439549 TERMINATED 1000000933554 MIAMI-DADE 2022-09-09 2042-09-14 $ 3,954.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-13
REINSTATEMENT 2024-07-26
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-13
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State