Search icon

MM ASOCIADOS, LLC - Florida Company Profile

Company Details

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

MM ASOCIADOS, 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: 08 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: L10000105453
FEI/EIN Number 273644661

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

Address: 6778 W FLAGLER ST, MIAMI, FL, 33144, US
Mail Address: 6778 W FLAGLER ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE HORTA MARGOTH President 6778 W FLAGLER ST, MIAMI, FL, 33144
MILLAN MARGARITA Managing Member 6778 W FLAGLER ST, MIAMI, FL, 33144
DE HORTA MARGOTH Agent 6778 W FLAGLER ST, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025221 EL MANANTIAL MARKET PLACE, LLC ACTIVE 2014-03-11 2029-12-31 - 6778 WEST FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-18 6778 W FLAGLER ST, MIAMI, FL 33144 -
REINSTATEMENT 2016-10-07 - -
REGISTERED AGENT NAME CHANGED 2016-10-07 DE HORTA, MARGOTH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-10 6778 W FLAGLER ST, MIAMI, FL 33144 -
REINSTATEMENT 2012-05-10 - -
LC AMENDMENT AND NAME CHANGE 2012-05-10 MM ASOCIADOS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-05-10 6778 W FLAGLER ST, MIAMI, FL 33144 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000404953 TERMINATED 1000000599923 MIAMI-DADE 2014-03-24 2024-03-28 $ 762.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-07
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State