Search icon

MM ARCHITECTE SARL, LLC. - Florida Company Profile

Company Details

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

MM ARCHITECTE SARL, 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: 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: 02 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000064596
FEI/EIN Number 900736448

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

Address: 1111 Park Centre Blvd, Miami Gardens, FL, 33169, US
Mail Address: 1111 Park Centre Blvd, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPOINTE MAXIME Manager 1111 Park Centre Blvd, Miami Gardens, FL, 33169
LAPOINTE MAUDE Managing Member 1111 Park Centre Blvd, Miami Gardens, FL, 33169
TEBOUL JONATHAN Agent 1111 Park Centre Blvd, Miami Gardens, FL, 33169
Teboul Jonathan Manager 1111 Park Centre Blvd, Miami Gardens, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1111 Park Centre Blvd, Suite 202, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2015-04-27 1111 Park Centre Blvd, Suite 202, Miami Gardens, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1111 Park Centre Blvd, Suite 202, Miami Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2013-09-23 TEBOUL, JONATHAN -
LC AMENDMENT 2013-02-26 - -
LC AMENDMENT 2012-02-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-03
Reg. Agent Change 2013-09-23
LC Amendment 2013-02-26
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-30
Florida Limited Liability 2011-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State