Search icon

MNM MANAGEMENT & HOME REMODELING LLC - Florida Company Profile

Company Details

Entity Name: MNM MANAGEMENT & HOME REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MNM MANAGEMENT & HOME REMODELING 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: 11 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: L10000003275
FEI/EIN Number 271645274

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

Address: 9250 W BAY HARBOR DRIVE, SUITE # 3A, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 9250 W BAY HARBOR DRIVE, SUITE # 3A, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAROSI MORAN Manager 9250 W BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154
LAHMI JOHNS Auth 9250 W BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154
AMAROSI MORAN Agent 9250 W BAY HARBOR DRIVE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-12 - -
REGISTERED AGENT NAME CHANGED 2020-11-12 AMAROSI, MORAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 9250 W BAY HARBOR DRIVE, SUITE # 3A, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2017-04-29 9250 W BAY HARBOR DRIVE, SUITE # 3A, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 9250 W BAY HARBOR DRIVE, SUITE # 3A, BAY HARBOR ISLANDS, FL 33154 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State