Search icon

MM MEDIA PRODUCTION, LLC - Florida Company Profile

Company Details

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

MM MEDIA PRODUCTION, 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: 15 Feb 2011 (14 years ago)
Document Number: L11000019706
FEI/EIN Number 275009473

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

Address: 8215 sw 72 avenue, miami, FL, 33143, US
Mail Address: 8215 sw 72 avenue, miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTENEGRO MARTA Manager 8215 sw 72 avenue, miami, FL, 33143
MONTENEGRO MARTA Agent 8215 sw 72 avenue, miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086856 SIMPLE HEALTHY LLC EXPIRED 2011-09-01 2016-12-31 - 1390 BRICKELL AVE STE 200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 8215 sw 72 avenue, 322, miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2018-02-17 8215 sw 72 avenue, 322, miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 8215 sw 72 avenue, 322, miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2016-05-05 MONTENEGRO, MARTA -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-14
Reg. Agent Resignation 2016-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State