Search icon

MMA SECURE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: MMA SECURE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MMA SECURE HOLDINGS 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: 17 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L11000131294
FEI/EIN Number 352427874

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

Address: 1298 SW 13TH ST, 1298 SW 13TH ST, Boca Raton, FL, 33486, US
Mail Address: 1298 SW 13TH ST, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFAFF JEFFERY G Authorized Person 1298 SW 13TH ST, Boca Raton, FL, 33486
PFAFF JEFF Authorized Member 1298 SW 13TH ST, BOCA RATON, FL, 33486
PFAFF JEFF Managing Member 1298 SW 13TH ST, Boca Raton, FL, 33486
SW 13TH ST 1298 Agent 1298 SW 13TH ST, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 1298 SW 13TH ST, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2024-01-26 SW 13TH ST, 1298 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 1298 SW 13TH ST, 1298 SW 13TH ST, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2023-08-03 1298 SW 13TH ST, 1298 SW 13TH ST, Boca Raton, FL 33486 -
LC AMENDMENT 2019-09-30 - -
LC REVOCATION OF DISSOLUTION 2019-04-09 - -
VOLUNTARY DISSOLUTION 2019-01-23 - -
REINSTATEMENT 2017-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-27
LC Amendment 2019-09-30
ANNUAL REPORT 2019-04-11
LC Revocation of Dissolution 2019-04-09
VOLUNTARY DISSOLUTION 2019-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State